NYPL RESEARCH LIBRARIES
3 3433 07952664 0
C
jjfpimal ^oHtm^
THE
RECORD OF ANDOVER
DURING
THE REBELLION.
COMPILED BY
SAMUEL RAYMOND.
i
%nt\abtx :
WARREN P. DRAPER, PRINTER,
MAIN STREET.
1875.
TV.
P I
\ oV
PUBLIC
1CLIBW
- \
1918
At the Annual Town Meeting in March last, it was
Voted. To print the Record of the Town of Andover during
the Rebellion, which has already been prepared by
Samuel Raymond, and that every voter in town have
a copy of the same, if desired.
Voted. To appropriate the sum of One Thousand Dollars to
carry the same into effect.
Voted. That a Committee of three be appointed by the Chair-
In accordance with this Vote, Samuel Raymond, Francis
H. Johnson, and James B. Smith were appointed.
PREFACE.
A few words seem necessary regarding the origin and
purpose of the manuscript volume of which this is an
abridgment.
The records show that during the late Rebellion the Town
made several ineffectual efforts to keep a Register of such of
its citizen's as entered the military or naval service of the
United States, and who made a part of the several quotas
which the Town was called upon to furnish.
It was in 1870, five years after the Rebellion had been
suppressed, that the people of the Town proposed to erect,
by voluntary subscriptions, a Memorial Hall, in honor of its
sons who had sacrificed their lives in the war. The enter-
prise having been successfully inaugurated, I was chosen
by my associates on the Building Committee to prepare a
roll of the honored dead, to be placed under the corner-stone.
The time for preparation was very brief; but, with such
material as was then at hand, a list of forty-six names was
furnished. Subsequent investigation proved this list to be
incorrect, in that it embraced the names of six men who,
at the time of their decease, were serving on the quotas
of other towns.
In preparing the rolls for the tablet, as I had both ample
Vi PREFACE.
time and leisure, it was my purpose, not only to correct
the former roll, but to prepare that Register which the Town
had failed to make during the progress of the Rebellion,
to record all action of the Town on affairs- pertaining to the
war, and collect any other kindred matter, whether local or
otherwise, that might be of interest or use in the future,
and to present the volume when completed to the Memorial
Hall.
I do not assume that this published volume is correct in
every particular ; but whatever errors there may be in it are
chargeable to myself or the State Records, and not to the
Committee on Publication. I think, however, I may, with
strict regard to truth and justice, claim that both the
original and this abridged copy are far more correct than
the "Record of Massachusetts Volunteers" published by
the State.
It is exceedingly gratifying that the manuscript volume
has in all cases received the unqualified commendation of
the many prominent citizens who have carefully examined
its pages, and that the Town has not only granted me a very
liberal gratuity, but has ordered the publication of the
present volume for gratuitous distribution among its
citizens.
SAMUEL RAYMOND.
Andover, January, 1875.
TO THE CITIZENS OF ANDOVER.
In the making up of the present volume we have
•endeavored to carry out, so far as was possible without
exceeding the means at our disposal, your wishes, as ex-
pressed in the foregoing Votes. On an examination of the
Record in its manuscript form, it appeared that to print the
whole of its contents would involve producing a volume of
more than four hundred pages, and an expense considerably
in excess of the appropriation. We therefore ventured to
omit from the published volume such documents as could
be spared without materially lessening its value as a History
of Andover's share in the War of the Rebellion.
The material omitted belongs mainly to the following
classes : General Orders, issued from the War Departments
at Washington and Boston, calling for quotas of troops, and
prescribing rules and regulations for enrolment, volunteer-
ing, organization, equipment, etc., Laws of the State on the
same subjects, and also those relating to State Aid and
Bounties. All of these papers can be found in the Archives
of the several Departments.
We have also omitted several speeches delivered by
citizens of the Town, lists of subscriptions (being imperfect)
Vlll TO THE CITIZENS OF ANDOVER.
to the Committee of Twenty-five, and a very full and inter-
esting Report of over thirty written pages, by Provost-Marshal
Herrick, of this District, to the War Department at Wash-
ington, on the subjects of enrolment, drafting, substitution,
recruiting, etc.
Mention is made in this volume of all the military or-
ganizations in which the Town was represented during the
war ; and, in connection with the names of those who
served in each one, a list of its engagements and some other
statistics are given. In the case of the First Mass. Heavy
Artillery, — one of the companies of which was wholly com-
posed of soldiers from this Town, and the rolls of which
contain the names of more than one-third of all the soldiers
furnished by the Town, — much more has been done. A
full history of this Regiment, compiled from official sources,
will be found in the Appendix.
SAMUEL RAYMOND,
FRANCIS H. JOHNSON,
JAMES B. SMITH,
Committee.
Andover, Jan. 23, 1875.
THE
RECORD OF ANDOVER
DURING THE REBELLION.
On the 18th of April, 1861, — six days after the bombard-
ment of Fort Sumter, and three days after the proclamation
of President Lincoln calling fur 75,000 Volunteers, — the
active participation of Andover in the war of the Rebellion
began. On that day a meeting of citizens and others was
held in the Hall at Frye Village, in response to a call of only
seven hours' notice.
John Dove having been chosen Chairman, Joseph W. Poor
stated that 'the particular object for which the meeting was
called, was to see what could be done toward organizing a
company of some sort, for the purpose of becoming familiar
with military drill.
Remarks were made by the Chairman, Messrs. John Smith,
Peter Smith, Isaac M. Hardy, William Poor, and many
others ; after which it was decided to await the action of the
meeting to be held on the next Saturday evening, at the
Town Hall.
Tbe call for this meeting was as follows :
» CITIZENS attp:nd."
" The Citizens of Andover are requested to meet at the
Town Hall, on Saturday evening, April 20th, at 7 o'clock,
to take into consideration the present alarming condition of
l
2 THE RECORD OP ANDOVER [1861.
our country, and to devise such measures as may be deemed
proper to sustain the General Government in preserving our
National Union.
k,A Military Company is being formed in this town, and the
meeting will have an opportunity to tender to this object
such sympathy and material aid as the occasion may suggest
and the times demand.
"MANY CITIZENS."
Andover, April 18th, 1861.
On Saturday evening the citizens rallied in great num-
bers in response to the above call.
William Chickering having called the meeting to order, was
chosen temporary Chairman, and George Foster, Secretary.
A Committee appointed for the purpose of nominating a
list of officers for the permanent organization of the meeting,
reported as follows :
For President, — Francis Cogswell.
For Vice-Presidents, — Amos Abbott, John Aiken, Marcus
Morton, Jr., Samuel Merrill, Nathan W. Hazen, William
Jenkins, Solomon Holt, John Dove, Oliver H. Perry, Moses
Clement, Dean Holt, Nathan Frye, David Higgins.
For Secretaries, — Moses Foster, Jr., George Foster, Albert
Abbott.
Committee on Resolutions, — Marcus Morton, Jr., Calvin E.
Stowe, Oliver H. Perry,William G. Means, Samuel Raymond.
On taking the Chair, the President spoke as follows :
" It was the custom of our forefathers to recognize the
overruling Providence of Almighty God in public as well as
private affairs. In times of national prosperity they were
wont in their public assemblies to return thanks for mercies
received, and to implore a continuance of the blessing. In
times of great national adversity it was equally common to
assemble themselves together to supplicate the interposition
of Heaven to stay the evil, and avert the impending ruin.
1861.] DURING THE REBELLION. 3
In imitation of such a praiseworthy custom, let us look to a
Higher Power for counsel, direction, and assistance, in this
great national emergency. Let us devoutly look to Him who
can easily control the unruly wills of men, and cause all
things, however unpropitious they may appear, to work
together for good to us as a nation. I feel confident, there-
fore, that I am but carrying out the wishes of all present,
whose hearts throb with anxiety for the future welfare of our
country, in calling upon Professor Stowe to lead the devo-
tions of this great assembly."
After the earnest and appropriate Prayer of Professor
Stowe, Mr. Cogswell again addressed the meeting. The
Committee on Resolutions then reported, through their
Chairman, Judge Morton, as follows :
Resolved, That the armed hostility to the United States
Government, now assumed by a portion of the Southern
people, is entirely without justification in anything which
the National Administration has done or proposes to do.
That the claim of a right to secede at will is utterly subver-
sive of all government, and leaves the nation a prey to an-
archy, like that of the South American republics, at the
close of every election. That the robbing of the nation by
the Secessionists of its money, fortifications, arms, mints,
ships, custom-houses, and other property, levying war against
the Government by the raising of troops, and gathering mu-
nitions of every kind, firing upon the national flag, and
attempting to murder the national soldiers while in the un~
aggressive discharge of their duties, and the crying out
against coercion on the part of the General Government,
whenever it makes the least attempt at preparation to defend
itself and its property against these open, long-continued,
and insolent assaults, is absurd, malignant, and mean, beyond
all parallel in civilized history, and deserves the utter con-
tempt and detestation of mankind.
Resolved, That the present position and action of the
Secessionists is not in consequence of any grievance actually
endured, or even anticipated, from the General Government,
4 THE RECORD OF ANDOVER [1861.
but the meditated result of a plan, cherished for more than
thirty rears past, by certain restless and ambitions men at
the South, to establish a great slave empire in the fertile
regions around the Gulf of Mexico. A plan with which the
better part of the Southerners themselves have no sympathy.
That they are kept quiet by intimidation and violence only ;
and that the leaders of this rebellious movement are so well
aware of the fact that they dare not, and never will, submit
their own action to a fair vote of the people.
Resolved, That the exigencies of the present crisis impera-
tively demand of all patriots and true friends of liberty and
order throughout the land that, suspending for the time the
discussion of minor party differences, they unite heart and
soul to sustain the Government against its lawless assailants ;
and that the zeal and energy with which all parties among
us are now actually pursuing this course gives the best evi-
dence of the sincerity of their patriotism, and affords the
most encouraging indications of the final success of their
efforts, and of the perpetuity of the free institutions which
have been so wisely established in this Western world, at the
expense of so much labor and self-denial, so much treasure
and blood.
Resolved, That, as the present violent proceedings of the
Secessionists can be successfully resisted in no other way than
by an overpowering military force at the disposal of the
National Government, we hereby pledge ourselves to do all
in our power to raise, sustain, and encourage such a force ;
and that, either by bearing arms ourselves, or by contribut-
ing according to our ability to support the men who do bear
arms, and their families, we will take our full share in this
great struggle, and fight as our fathers fought when com-
pelled by a like necessity.
Resolved, That the young men of Andover who are about
organizing themselves into a Military Company to be at the
disposal of the Government, have now, and shall continue to
have, our warmest sympathy and most cordial support.
These resolutions were received with great applause, and
1861.] DURING THE REBELLION. 5
were subsequently unanimously adopted. The President
then announced that the meeting was open, for the discussion
of the resolutions, and introduced to the audience Professor
Stowe, who was greeted with deafening applause. He was
followed by John K. Tarbox, Ex-Mayor Saunders of Law-
rence, Amos Abbott, J. A. Bent of Phillips Academy,
Joseph W. Poor, Peter Smith, Joseph Holt, William G.
Means, and others.
The gallery of the hall, reserved for ladies, was completely
filled. Music was furnished by the Andover Brass Band,
whose stirring airs contributed not a little to the enlivenment
of the occasion.
This meeting voted, That a Committee of twenty-five be
chosen, whose duty it shall be to devise and carry into effect
such measures as they deem expedient for the support and
defence of our National Government during the present
rebellion. That this Committee shall organize itself by the
choice of a President, two Vice-Presidents, a Secretary, and
a Treasurer, and have power to fill vacancies. That this
Committee be authorized to raise money by subscription to
be expended as they shall deem proper for the assistance of
Volunteers and the families of Volunteers-, and to carry out
the purposes for which they were chosen.
It was also voted, That the Chair appoint a Committee of
five to nominate the aforesaid Committee of twenty-five, and
report at the adjourned meeting. The following gentlemen
were appointed, viz. Peter Smith, Abraham J. Gould, Willard
Pike, Benjamin Boynton, and John E. Farnham. At a late
hour the meeting adjourned to the evening of the following
Monday.
April 22d (Monday). A large and spirited meeting was held
in the Town Hall. The President, Mr. Cogswell, being un-
avoidably absent, Judge Morton, one of the Vice-Presidents,
assumed the Chair, and after a short address the meeting
proceeded to the transaction of the business for which it had
assembled. Peter Smith, Chairman of the Committee of five
6 THE KECORD OP ANDOVER [1861.
chosen on Saturday evening last, reported the following
names as the Committee of twenty-five :
Francis Cogswell, Peter Smith, John Dove, William
Checkering, Amos Abbott, Joseph Holt, William P. Foster,
Nathan Frye, Jedediah Burtt, Stephen D. Abbott, Willard
Pike, Isaac 0. Blunt, James Shaw, George Foster, William
Jenkins, Calvin E. Stowe, Moses Foster, Jr., Benjamin F.
Wardwell, John Aiken, Benjamin Boynton, William Abbott,
Nathan Shattuck, John Abbott, James Bailey, and Warren
F. Draper.
After the above Committee had been unanimously accepted
by the meeting, speeches were made by John Aiken, 0. H.
Perry, Prof. Stowe, Rev. Mr. Murray, N. W. Hazen, Amos
Abbott, William Poor, Jonas Holt, Warren F. Draper, and
others.
Mr. Peter Smith then proposed, That for the encourage-
ment of our young men who compose the Military Company,
and that they may have some guaranty of what our citizens
will do for their families after they have been called into
service, a subscription paper be opened here and now ; one-
half of the sums subscribed to be paid within ten days, the
balance when called for.
Mr. John Smith, in a short speech, pledged the firm of
Smith, Dove, and Company for three thousand dollars :
others followed with liberal amounts.
The Committee of twenty-five, chosen at the above meeting,
met at the Town Hall, pursuant to notice, on Thursday
evening, April 25th, at seven o'clock.
The meeting was organized by the choice of the following
officers :
President, — Francis Cogswell.
Vice-Presidents, — Amos Abbott, Peter Smith.
Secretary, — Moses Foster, Jr.
Treasurer, — John Dove.
1861.] DURING THE REBELLION. 7
Voted, That we will provide each member of the Military
Company now being formed in this town with a good revolver,
the same to be his private property when said Company shall
be organized ; also a suitable uniform, the same to be pro-
vided forthwith.
Voted, That a Committee of three be chosen to locate, by
the several Highway Districts in town, the labors of the Com-
mittee in soliciting subscriptions, and report as soon as
possible.
George Foster, William Chickering, and Benjamin Boyn-
ton were chosen, who subsequently made the following
assignments :
District No. 1. — Moses Foster, Jr., William Chickering,
Nathan Frye.
District No. 2. — John Aiken, John Abbott.
Districts No. 3 and 5. — Calvin E. Stowe, Warren F.
Draper.
Districts No. 4 and 7. — Stephen D. Abbott.
Districts No. 8 and 9. — William Jenkins.
District No. 10. — B. F. Wardwell.
Districts No. 11 and 12. — John Dove.
District No. 13. — Peter Smith, Francis Cogswell.
Districts No. 14, 15, and 18. — Benjamin Boynton.
Districts No. 16 and 17. — Jedediah Burtt.
Districts No. 19 and 24. — James Bailey.
District No. 20. — Nathan Shattuck.
District No. 21. — William Abbott.
Districts No. 22 and 23. — Isaac 0. Blunt.
Districts No. 6 and 25. — Joseph Holt.
District No. 26. — Willard Pike.
District No. 27. — George Foster.
District No. 28. — James Shaw.
This report was accepted.
Messrs. George Foster, William Chickering, and Benjamin
Boynton were chosen an Executive Committee.
The following form of a subscription paper was adopted
by vote :
8 THE RECORD OF ANDOVER [1861.
11 When bad men combine the good mnst associate."
We, the inhabitants of Andover, hereby agree to pay the
sums herein set against our names to the Committee chosen
April 22, 1861, to aid in the national defence, for the assist-
ance of Volunteers from this town and their families, and to
carry out the purposes for which the Committee was chosen.
Twenty per cent thereof to be paid forthwith, and the balance
in such installments as said Committee shall deem necessary.
Voted, That a Committee of three be chosen to act in
concert with the officers of the Military Company in the pur-
chase of uniforms and equipments. John Dove, William
Chickering, and Nathan Frye were chosen.
Voted, That the Committee enter at once upon their duty
of taking up subscriptions.
Voted, That the meeting be adjourned to Saturday even-
ing next, May 4th, at seven o'clock.
The newly organized Military Company having been char-
tered by the Governor, elected the following officers on the
afternoon of April 30th.
Captain, — Horace Holt.
First Lieutenant, — George W. W. Dove.
Second Lieutenant, — Charles H. Poor.
Third Lieutenant, — Moses W. Clement.
Fourth Lieutenant, — Orrin L. Farnham.
The Company numbered seventy-nine men, and were daily
drilled by Captain Samuel C. Oliver of Salem.
May 4th. The " Committee of twenty-five " met pursuant
to adjournment.
The record of the previous meeting having been read and
approved, the Committee appointed to solicit subscriptions in
the several Highway Districts reported the amount subscribed,
as follows :
1861.]
DURING THE REBELLION.
District.
Amount.
District.
Amount.
No. 1,
$ 769
00
Nos. 19 and 24,
$ 62 00
No. 2,
1000
00
No. 20,
41 00
Nos. 3 and 5,
794
00
No. 21,
35 00
Nos. 4 and 7,
271
00
Nos. 22 and 23,
162 00
Nos. 8 and 9,
280
00
Nos. 6 and 25,
154 00
No. 10,
30
25
No. 26,
1307 00
Nos. 11 and 12,
3105
00
No. 27,
263 00
No. 13,
421
00
No. 28,
135 00
Nos. 14, 15, and 18,
16G
00
Nos. 1G and 17,
149
00
Total,
$9144 25
Voted, That the officers of the Military Company be in-
vited to he present to answer certain inquiries of the Com-
mittee. Captain Holt and Lieutenant Clement appeared in
response to the invitation.
Voted, That the Executive Committee be authorized to pay
fifty cents for each day's drill that each member of the Mili-
tary Company has served since April 26th, and at the same
rate for such further like service as may be rendered before
they are called into the service of the Government.
Voted, That the Committee on the purchase of revolvers
be requested to ascertain by inquiry as to the propriety of
furnishing the Military Company with those weapons ; and if
they are considered objectionable, that they be authorized to
dispose of the same for the benefit of the soldiers.
Voted, That a Committee of three be chosen to prepare
votes to be submitted to the Town Meeting on Monday next.
Moses Foster, Jr., John Dove, and W. F. Draper were chosen
as such Committee.
Voted, To adjourn to Tuesday evening next, at half-past
seven o'clock.
May 6th. At a legal meeting of the inhabitants of the
Town, qualified to vote in town affairs, the following articles
in the warrant were acted upon ; Professor Stowe being
moderator.
Article 2d. — To see if the Town will make an appropria-
tion to defray the expense of organizing, uniforming, and
2
10 THE RECORD OP ANDOVER [1861.
equipping such Military Companies as may be raised in the
town at the present time.
Article 3d. — To see if the Town will grant free use of the
Town House to said Companies for such purposes as they may
require.
Article 4tli. — To see what other action the Town will
take in .reference to the exigency of the times, and what
appropriations the Town will make to carry out such action.
These articles were acted upon in the following resolutions
and votes.
Resolved, That the rebellion of the Southern States of the
Union is, in its principles, not only subversive of the most
wise and beneficent Government which our patriotic fathers
labored and fought to establish and a flagrant violation of
our dearest rights, but is equally at war with the most cher-
ished principles of our civil liberties, wrought out by ages of
struggle and toil, and fatal to all institutions founded on the
right of a people to govern themselves by the expressed will
of the majority.
Resolved, That we will respond to the call of the President
of the United States for the means to suppress this rebellion,
by encouraging Volunteers in this town to enlist in the service
of the Government, and by providing for their comfort and
the comfort of their families in their absence, and by such
other means as we, as good and loyal citizens, shall have the
wisdom and the ability to devise and execute, and by adopt-
ing the language of one of the resolutions passed by this
town in 1787, as follows :
" Resolved, That the inhabitants of the town of every
description, but heads of families in particular, are hereby
solicited, as they would falsify the predictions, and disappoint
the hopes of those who are inimical to our independence and
happiness, as they would gratify the anxious wishes of our
best friends, and the friends of freedom in general, as they
regard the political well-being of themselves and posterity,
as they hold precious the memory of the heroes and patriots
and of our own kindred who have sacrificed their lives that
1861.] DURING THE REBELLION. 11
we may enjoy the fruits of virtuous freedom, to unite in
these resolutions and to exert their utmost influence in every
proper way to promote the important design of them."
Voted, To furnish each person, resident of this town, who
has been or shall be enrolled as a. Volunteer in any Military
Company duly organized : in the town under the authority of
the State, and offering service to the same, with a uniform
not exceeding in value fourteen dollars, and the sum of
seventeen dollars ; and the same to any member of any future
Company which shall be duly organized, when such Company
shall be called into actual service.
Voted, To furnish each member of any Company from this
town, when called into the service of the Government, with
a rubber blanket, and such other articles as shall be deemed
necessary, not exceeding together in value the sum of six
dollars.
Voted, To remit the poll-tax for the current year, of every
Volunteer duly enrolled in any Military Company offering
service to the Government, who shall perform the regular
drill of said Company.
Voted, To pay the family of each married volunteer, ex-
cept the Commissioned Officers, the sum of eight dollars per
month, during the continuance of such Volunteer in the ser-
vice of the Government, .or until otherwise ordered by the
Town .
Voted, To pay to each duly enrolled Volunteer of this
town, the sum of fifty cents for each day's drill, not exceed-
ing in all sixty days.
Voted, That a Committee of National Defence, consisting
of the Selectmen, Town Treasurer, and three persons to be
chosen at this meeting, be appointed to examine into the
claims of any persons contemplated in the foregoing votes ;
and to carry into effect the several provisions thereof, and to
1 The term "duly organized," in the judgment of this meeting was
defined to be when a Company had received its charter, and was accepted
by the State authorities.
12 THE RECORD OF ANDOVER [1861.
keep a record of their doings, and report the same to the
Town.
Voted, To grant the free use of the Town Hall to any
Military Companies of this town for the purposes of drill
and storage of equipments, under the regulations of said
Committee.
Voted, That the Town appropriate a sum not exceeding
eight thousand dollars for the aforesaid purposes, and that
the Treasurer be authorized to hire money therefor.
Whereas, At a preliminary meeting of the citizens of this
town, on the twenty-second day of April last, a Committee of
twenty-five was chosen to devise measures for the defence of
our National Government during the present rebellion, and
said Committee have adopted certain measures and assumed
certain responsibilities, it is
Voted, That these proceedings of the Town, so far as they
cover the action of said Committee, shall operate to relieve
said Committee from the obligations thus far assumed by
them ; so that all monies raised by them shall beat their dis-
posal, as an emergency fund, for such measures of relief as
they may see fit hereafter to adopt.
To carry out the sixth vote above, the Selectmen were
chosen a nominating Committee to present the names of
three persons to be chosen on said Committee. They re-
ported the names of William Chickering, Jedediah Burtt, and
John B. Jenkins, who were chosen.
May 7th, The " Committee of twenty-five " met agreeably
to adjournment. The Executive Committee made a verbal
report, accompanied by a written statement of the payments
which had been made to the members of the Military Com-
pany for drill service.
Voted, That the Executive Committee be authorized to
receive from the Committee of National Defence a return of
money's advanced in payment for drill service, the same to
be refunded to the Treasurer of this Committee.
Voted, That the meeting be adjourned to Saturday even-
ing, May the 18th, at seven o'clock.
1861.] DURING THE REBELLION. 13
May 9th. The Committee of National Defence chosen by
the Town on May 6th, consisting of Asa A. Abbott, William
S. Jenkins, Benjamin Boynton, Selectmen ; Edward Taylor,
Town Treasurer ; William Chickering, John B. Jenkins, and
Jedediah Burtt, having met at the Selectmen's room, chose
William Chickering, Chairman, and William S. Jenkins
Clerk.
Voted, That William Chickering and William S. Jenkins,
serve as a Committee for arranging a temporary armory in
the Town Hall.
Voted, That the Selectmen be a sub-committee to econ-
omize the janitor's bills for opening the Town Hall.
Voted, That Edward Taylor and William S. Jenkins take
charge of the bills contracted by George W. W. Dove.
Adjourned to Tuesday evening, May 14th.
May 11th. The ladies of the town showed their patriotism
by the hearty zeal with which they provided the following
articles for the Military Company about to leave for the
war.
One hundred and fifty-eight shirts, one hundred and fifty-
eight pairs flannel drawers, one hundred and fifty-eight
towels, one hundred and fifty-eight pairs stockings, one hun-
dred and fifty-eight handkerchiefs, seventy-nine hats, bound
and trimmed, seventy-nine needle-cases filled with needles,
pins, thread, scissors, etc. They also prepared bandages,
lint, etc., for each knapsack.
On the 4th of May the Ballard Vale Company flung to the
breeze a splendid flag of ample dimensions, with a streamer
seventy-five feet in length. Hundreds of people were present ;
addresses were made by several gentlemen, interspersed with
the singing of the " Star Spangled Banner," the " Red White
and Blue," the "Flag of our Union," "America," etc. ; clos-
ing with a prayer by Rev. Henry S. Greene.
14 THE RECORD OF ANDOVER [1861.
May 14th. The " Committee of National Defence " met
according to adjournment : absent Messrs. Boynton and Bnrtt.
No particular business coming up, adjourned to Friday eve-
ning, May 17th.
May 17th. The " Committee of National Defence " met
according to adjournment; absent, John B. Jenkins.
Voted, The use of the uniform to the Company for attend-
ance upon religious worship, and such parades as the Com-
mittee and Captain shall approve. The bill for drill paid by
the " Committee of twenty-five," was accepted and ordered
to be paid.
Voted That the Treasurer pay the Company for drill once
in two weeks, the Captain and Clerk certifying the rolls.
William S. Jenkins resigned as Clerk and Edward Taylor
was chosen.
Adjourned for one week.
May 18th. The " Committee of twenty-five " met pursuant
to adjournment. The record of the previous meeting was
read and approved.
Voted, That the Executive Committee ascertain by inquiry
the number of those Volunteers who have families, together
with the number and condition and statistics of those fami-
lies, and report thereon at a subsequent meeting of this
Committee.
Voted, That the Executive Committee be authorized in
case of pressing necessity, to afford such relief as they may
think proper.
Meeting dissolved.
May 19th. In accordance with a notice issued some days
previous, Professor C. E. Stowe preached a sermon before the
Andover Light Infantry, in the evening, from 2 Tim. ii. 3,
" Endure hardship as a good soldier."
The soldiers, in uniform, occupied the centre of the house,
which was crowded to its utmost capacity, many not being
able to obtain admittance.
1861.] • DURING THE REBELLION. 15
May 24th. The "Committee of National Defence" met
according to adjournment.
Voted, To choose a sub-committee of two to make inquiries
and procure a suitable uniform for the Military Company
already formed ; this Committee to confer with the Captain
of the Company. Edward Taylor and William Chickering
were chosen as this Committee.
Voted, That this Committee approve all bills for articles
purchased for the use of the soldiers before said bills are
accepted and paid by the Town.
Voted, To adjourn for one week, unless sooner called
together by the sub-committee.
Adjourned.
May 31st. The " Committee of National Defence " met ac-
cording to adjournment. The sub-committee made a verbal
report of their doings in contracting for a uniform, at a cost
of eleven dollars a suit.
Report accepted.
Voted, That the sub-committee examine the uniforms
when received, and ascertain that all is correct before using
them.
Voted, That, for the present, the uniforms be returned
after use.
Adjourned for one week.
June 4th. At six o'clock in the evening a beautiful flag
was unfolded over the Theological Seminary, in the presence
of the Academic Military Companies and a large concourse
of citizens.
The exercises of the occasion were opened with the singing
of the "Army Hymn," written by Oliver Wendell Holmes.
After an earnest and eloquent prayer by Professor Park, the
presentation address was delivered by Professor Phelps ; at
the conclusion of which the flag was given to the breeze, and
cheer after cheer went up. The singing of the " Star Spangled
Banner" followed, after which Professor Stowe delivered an
16 THE RECORD OP ANDOVER [1861.
address. The exercises closed with the " Banner Song,"
written for the occasion by Mrs. Harriet Beecher Stowe.
June 5th. In the afternoon a flag was raised over the
Mansion House. Mr. Bodwell, the landlord, having procured
a flag, invited the several Military Companies, and citizens
to assist in placing it upon its staff. A large crowd of ladies
and gentlemen assembled at six o'clock to witness the dis-
play. The " Havelock Greys," composed of students in the
Theological Seminary, and the " Phillips Guards," composed
of students in Phillips Academy, were early on the ground ;
and they were soon followed by the Andover Light Infantry,
accompanied by Hobbs and Williams' Band, of Lawrence.
Speeches were made by Captain Clark, of the " Havelocks,"
and by others. After the speaking, the Companies engaged
in a drill.
June 8th. A meeting of the " Committee of twenty-five "
was held pursuant to notice. The Executive Committee,
through Mr. Chickering, made a statement relative to the
amount of indebtedness incurred by, and on account of, the
Volunteers ; showing the same to exceed the sum appro-
priated by the Town.
Voted, That the unpaid accounts, with the other items
proposed by Captain Holt, be referred to the Executive Com-
mittee, with directions to prepare a statement thereof, and
report at a future meeting of this Committee. The same
Committee also made a report relative to the statistics of the
families of the Volunteers.
Voted, That the Executive Committee be a Committee of
conference to consult with the officers of the Military Com-
pany relative to any expenses incurred for which said Com-
pany expects to be reimbursed by this Committee, and that
the Company be requested to incur no further indebtedness
without authority.
Voted, That this meeting be adjourned, to convene at the
call of the Executive Committee.
1861.]
DURING THE REBELLION.
17
June 22d. By order of the Executive Committee a meet-
ing of the "Committee of twenty-five" was duly notified
and holden. The Executive Committee, through George
Foster, made a statement presenting the outstanding claims
on account of the Military Company, to be acted upon
separately.
The following claims were then ordered to be paid by vote :
John H. Dean,
Dodge and Beard,
A. W. Pollard,
A. W. Stearns and Co.,
E. A. G. Roulstone,
John Earl, Jr.,
Abbott and Holt,
Shreve and Brown,
John H. Dean,
Amount.
Amount.
S3 93
Shreve and Brown,
$71 00
7 54
Shreve and Brown,
12 50
32 00
Shreve and Brown,
37 50
163 54
George W. W. Dove,
3 20
40 00
Chandler and Co.,
9 55
164 75
Bill for additional Belts,
3 75
94 91
26 00
Total,
$673 77
3 60
A claim for two^drums was referred to the Executive Com-
mittee, to be settled at their discretion.
A claim of eleven dollars and fifty cents for the drill ser-
vice of Mr. Lovejoy, a Volunteer resident of North Andover,
was referred to the Executive Committee, with power. The
President of the Committee was requested to address the
Volunteers on the occasion of their departure to camp on
Monday next.
After which the meeting dissolved.
June 24th. Andover sent out her first Company of Light
Infantry to the war. They went first to Fort Warren, there
to await orders. The Company had been drilled daily for
two months; part of the time under Colonel Samuel C. Oliver
and Captain Fellows, and the remainder of the time under
Captain Holt.
They had made good progress, and compared favorably
with other Companies in this vicinity.
On the morning of the 24th, they assembled at the Town
House to receive the bounty voted by the Town, and to
3
18 THE RECORD OP ANDOVER [1861.
make their final preparations for departure. At half-past
eleven o'clock they partook of a generous collation, which
the citizens had prepared in the Town Hall ; after which they
were drawn into line, and were addressed by Francis Cogs-
well, President of the Citizens' " Committee of twenty-live."
After the address of the President, the Company was
escorted to the depot by the " Ellsworth Guards " of Phillips
Academy, the " Havelock Greys" of the Seminary, and a
large concourse of citizens and friends who had assembled to
witness their departure.
At a meeting of the citizens in April, called to give ex-
pression to their sentiments respecting the attack upon Fort
Sumter, a banner w.as promised by the members of Phillips
Academy to the Company then forming in town. In fulfil-
ment of that promise, a beautiful banner was presented in
the afternoon of June 22d, in front of the South Church.
The exercises were attended by a large number of people,
among whom was Ex-President Franklin Pierce. The ban-
ner was of white silk, bearing upon one side the State arms,
and on the reverse a pine tree, with this inscription : ': Pre-
sented to the Andover Light Infantry by the members of
Phillips Academy."
The presentation address was made by J. A. Bent of the
Senior Class, and was suitably replied to by Captain Holt.
July 8th. A Town Meeting was held to see what action
the Town will take in relation to an Act of General Court,
Chapter 222, entitled, "An Act in Aid of the Families of Vol-
unteers, and for other purposes " (Approved May 23, 18(31),
and to make such regulations for carrying out the provisions
of said act as the Town may judge expedient.
Voted, That all the votes passed at the Town Meeting held
May 6th, 1861, be, and the same hereby are, ratified, con-
firmed, and re-enacted.
1861.] DURING THE REBELLION. 19
Voted, That all the acts and contracts performed and
made under and by virtue of said votes, passed May 6th,
1861, by the Selectmen, Treasurer, or " Committee of
National Defence " be, and the same are, hereby ratified, con-
firmed, and adopted.
Voted, That the " Committee of National Defence " be
discharged, and that the duties of said Committee be here-
after performed by the Selectmen.
Voted, That the pay of families of Volunteers commence
from the time the Company received their charter.
Voted, That the Selectmen be authorized to pay to the
family of each Volunteer, in addition to the sum of eight
dollars per month, appropriated by the votes above-named,
such sum as in their judgment shall be necessary and proper
for the|comfortable maintenance of such family during the
continuance of such soldier in the service of the Govern-
ment, or until otherwise ordered by the Town ; and that the
Selectmen be authorized to furnish such aid as they may
deem necessary for each parent, brother, sister, or child, who
at the time of his enlistment was dependent on such Volun-
teer for support.
August *7th. The Andover Light Infantry was mustered
into the service of the United States July 5th, and was desig-
nated as Company H. 14th Regiment Massachusetts Volun-
teer Infantry. The Regiment left Boston at about ten
o'clock, P. M., by the way of the Providence Railroad, for
Washington, D. C.
The following is a list of the officers of the Regiment :
Colonel, — William B. Greene, of Haverhill.
Lieut.-Colonel, — Samuel C. Oliver, of Lawrence.
Major, — Levi P. Wright, of Lawrence.
Adjutant, — Charles F. Simmons, of Boston.
Quartermaster, — Andrew Washburn, of Newton.
Surgeon, — David Dana, Jr., of Lawrence.
Assistant Surgeon, — Samuel K. Towle, of Haverhill.
20
THE RECORD OP ANDOVER
[1861.
Sergeant-Major, — Amos Henfield, of Salem.
Quarter-Master Sergeant, — William Glass, of* Boston.
Commissary-Sergeant, — Arthur' Lee Drew, of Haverhill.
The following is a complete roll of the Company as it left
Fort Warren.
Captain, — Horace Holt.
1st Lieut. — Charles H. Poor.
2d Lieut. — Moses W. Clement.
1st Sergt. — Samuel C. Hervey.
2d Sergt. — George T. Brown.
3d Sergt. — Orrin L. Farnhain.
4th Sergt. — Newton Holt.
5th Sergt. — Frank B. Chapin.
1st Corp. — George S. Farmer.
2d Corp. — Geo. A. W. Vinal.
3d Corp. — Peter D. Smith.
4th Corp. — John Clark.
5th Corp. — Alonzo P. Berry.
6th Corp. — Horace W. Wardwell.
7th Corp. — George F. Hatch.
8th Corp. — Phineas Buckley, Jr.
Musicians, — Newton G. Frye,
George M. Smart.
PHI V A T K S ,
Anderson, James I.
Ashworth, James,
Bailey, Thomas R.
Beale, William,
Bell, Joseph,
Berry, Daniel,
Bodwell, Willard G.
Bohonnon, Albert L.
Brown, La Roy S.
Bryant, Epaphrus K.
Burris, Stephen,
Chandler, George W.
Cheever, Benjamin,
Cocklin, John,
Costello, James,
Coulie, John D.
Craig, George,
Cummings, Charles S.
Currier, Charles,
Curtis, A. Fuller,
Cusick. John,
Cutler. Granville K.
Cutler, Abelino B.
Dane, George,
Dugan, Charles,
Edwards, Francis W.
Farmer, Edward,
Farnham, Samuel P.
Findley, James S.
Findley, John A.
Foster, T. Edwin,
Gilcreast, David D.
Gillespie, William,
Goldsmith, Albert,
Grant, Farnham P.
Gray, Jesse E.
Greene, Charles,
Greene, William H.
Hardy, Franklin,
Hardy, John,
Hatch, Andrew J.
Hatch, Enoch M.
Hatch, Lewis G.
Hart, William,
Holt, Lewis G.
Holt, Warren E.
1862.]
DURING THE REBELLION.
21
Howarth, Oberlin B.
Hunt, Amos,
Jenkins, E. Kendall,
Jennings, William E.
Kennedy, John,
Lavalett, Phillip C.
Logue, John,
Lovejoy, Benjamin C.
Lovejoy, Henry T.
Mahoney, Michael,
McClennen, Charles W
McGurk, Bernard,
Mears, Charles,
Mears, Warren, Jr.
Melcher, Sylvester C.
Morse, William B.
Nichols, William W.
O'Hara, Edward,
Pasho, William A.
Pike, George E.
Rea, Aaron G., Jr.
Richardson, Silas, Jr.
Russell, John B. A.
Russell, Joseph, Jr.
Russell, William,
Russell, Winslow,
Sargent, John S.
Saunders, Ziba M.
Shannon, William,
Shattuck, Charles W.
Sherman, Henry T.
Smith, James,
Stevens, Benjamin F.
Tovvnsend, Milton B.
Townsend, Warren W.
Wardwell, Alfred,
Wardwell, William H.
Wood, Elliot,
Feb. 22d, 1S62. In pursuance of the recommendation of
the President of the United States, the citizens assembled at
the Town Hall early in the afternoon to listen to the reading
of Washington's Farewell Address, and such other exercises
as might be volunteered for the occasion.
The Hall was appropriately decorated with flags, drums,
and various arms, the standard presented to the Andover
Company by the members of Phillips Academy, and a life-
sized portrait of Washington.
The meeting was called to order by Samuel Raymond, and
Francis Cogswell was unanimously chosen President. Prayer
having been offered by Professor Barrows of the Theological
Seminary, and an appropriate song sung by the Lockhart
Society, the President delivered an address. The reading of
the Farewell Address by Professor Shedd followed, after
which the meeting was addressed by Professor Stowe, Rev.
Charles Smith, Rev. Benjamin B. Babbitt, and others. Rev.
James H. Merrill made the closing prayer.
22 THE RECORD OP ANDOVER, [1862.
March 3d. Annual Town Meeting. The 10th Article in
the Warrant reads as follows : " To see if the Town will con-
tinue aid to the families of Volunteer soldiers as provided in
Massachusetts General Laws, Chapter 222."
Voted, To continue aid to the families of Volunteers the
same as last }rear.
July 1st. The President of the United States issued an
order calling for three hundred thousand Volunteers to serve
three years, or until the end of the war, to form new Regi-
ments and to fill up the ranks of those already in the service.
The proportion assigned to Massachusetts was fifteen thousand
men.
July 7th. The Governor of the Commonwealth issued an
order, numbered twenty-six, calling for fifteen thousand Vol-
unteers. This order was accompanied by a table showing
the proportion of each city and town, which was based upon
the annual returns made to the Adjutant-Generars office by
the assessors of the several cities and towns of men liable to
do military duty. The number assigned to this town was
fifty-two.
July 14th. A Citizens' meeting was held in the evening to
aid enlistments in this Town.
Professor Stowe was chosen President, and Warren F.
Draper, Secretary. The President offered prayer, and after-
wards made an address. Rev. Dr. Cleveland of Lowell,
Chaplain of the 30th Massachusetts Regiment addressed the
meeting by invitation. The audience joined in singing
"America," after which the special business of the meeting
was taken up. The following resolution was adopted.
" That in the judgment of this meeting, it is expedient for
the Town to offer a bounty of seventy-five dollars to each per-
son who shall volunteer to fill the quota of recruits, now
called for by the Government.
Mr. John Aiken addressed the meeting, pledging the above
bounty to two of fifty-two recruits required.
1862.] DURING THE REBELLION. 23
Messrs. Peter Smith and John Dove each offered the sum
of five dollars, in addition to what the Town should pay, to
each recruit to the full number required from the Town.
It was also voted to request the Selectmen to open a
recruiting office immediately.
Mr. Warren F. Draper pledged the expenses of the same,
there being at that time no provisions therefor.
The Selectmen were requested by vote to call a Town
Meeting at the earliest practicable day.
July 19th. A Citizens' Meeting was held in the evening to
encourage the enlistment of recruits.
The Meeting was called to order by George Foster, and
organized by the choice of the following officers.
President, — Francis Cogswell.
Vice-Presidents, — Governor Berry, of N. H. ; Rev. Dr.
Kirk, of Boston, Amos Abbott, John Aiken, Nathan Frye,
Capt. Sawyer, of 23d Mass. Reg., William G. Means, Edward
Buck, John Dove, Peter Smith, S. C. Leonard, Samuel C.
Jackson, James H. Merrill, Charles Smith, Abraham J. Gould,
Benjamin Boynton, Asa A. Abbott, and William S. Jenkins.
Secretary, — Warren F. Draper.
The meeting was opened with prayer by Rev. Mr. Smith.
Short addresses were made by Professor Barrows. Rev. Mr.
Smith, Rev. Mr. Leonard, Edward Buck, John Dove, Peter
Smith, William E. Park, Governor Berry, Rev. Dr. Kirk,
Captain Sawyer, Amos Abbott, Rev. Dr. Jackson, George W.
Stephens one of the recruits, and others.
The following resolutions were unanimously adopted.
Whereas, The Chief Magistrate of this Commonwealth lias
called upon the Towns of the State to furnish their respective
quotas of recruits demanded by the exigencies of the Govern-
ment, and whereas, he has urgently requested the Selectmen
of the towns to use their official and personal influence to
furnish their quotas,
24 THE RECORD OF ANDOVER [1862.
Resolved, That this meeting heartily approve the action of
the Selectmen of this town in their offer of a bounty of one
hundred dollars, and in such other measures as they are
taking to fill up the quota of recruits allotted to Anclover
under the order of- the Government of the State, and that
we will support these measures in the Town Meeting notified
to be holden on the 28th instant.
Resolved, That the Selectmen be requested to employ suit-
able persons to aid in securing the quota of recruits called
for from this Town.
Resolved, That is is expedient for the Town to authorize
their Treasurer to borrow money to pay the foregoing bounty,
and to defray the expenses incurred by the Selectmen in
raising recruits.
Resolved, That a bounty of seventeen dollars be raised by
private subscription, and paid to those members of the An-
dover Company now in service who did not receive a bounty
when they were mustered into the service, that thus the
Town may be relieved from the necessity of further action
thereon.
July 24th. By order of the Executive Committee a meet-
ing of the Citizens' " Committee of twenty-five " was duly
notified and holden at the Town House.
The record of the previous meeting was read.
The Treasurer reported the balance of funds on hand to
be three hundred and twenty-four dollars and seventy-five
cents.
Voted, To authorize the Treasurer of this Committee to
pay over to the Selectmen of the town a sum sufficient to
pay seventeen dollars to each Volunteer belonging to Andover,
now in the service, who had joined Company H. 14th Regi-
ment, previous to July 1, 1862, and who has not received the
bounty of seventeen dollars from the Town.
Voted, That the Committee appointed to solicit subscrip-
tions be requested to deliver to the Clerk the Subscription
Lists now in their hands, and that the names of the sub-
1862.] DURING THE REBELLION. 25
scribers, with the amount of their subscriptions, and the sums
paid thereon be recorded.
Meeting dissolved.
July 28th. At the Town Meeting held this day, the follow-
ing Articles in the Warrant were acted upon.
Article 2d. — To see if the Town will pay a bounty to all
persons who may enlist, and are mustered into the service,
to fill Andover's quota of Volunteers now called for.
Article 3d. — To see if the Town will direct that the bounty
of seventeen dollars be paid to the members of the Andover
Company now in service who did not receive said bounty
when they were mustered into service.
Article 4th. — If the foregoing pass in the affirmative, to
see if the Town will authorize their Treasurer to hire money
if necessary, and adopt such measures as may be thought
necessary to carry the same into effect.
Article 5th. — To transact any other business that may
come before said meeting.
Took up Article 2d, and
Voted, That a bounty of one hundred dollars be paid to
each Volunteer enlisted under this call for Andover's quota.
Took up Article 3d, and the following action was taken :
Whereas, Provision has been made by a Committee of the
citizens of this town, known as the " Citizens' Committee of
twenty-five," for the payment of the bounty mentioned in
Article 3d, thereby relieving the Town from further action
relative to the same.
Voted, That the said Article be indefinitely postponed.
Took up Article 4th, and
Voted, That the Treasurer be authorized to hire a sum not
exceeding fifty-three hundred dollars, under the direction of
the Selectmen, to be expended in the payment of bounty as
now voted, and other incidental expenses.
Under Article 5th, patriotic speeches were made by several
citizens ; also by Captain Simmer Carruth who was wounded
in the battle before Richmond. A hearty vote of thanks was
4
26
THE RECORD OF ANDOVER
[1862.
given to Captain Carruth for his heroism and bravery in the
several battles in which he has been engaged, when the 5th
Article was dismissed and the meeting dissolved.
Aug. 4th. President Lincoln ordered a draft for three
hundred thousand militia to serve in the army of the United
States for nine months; also a special draft from the militia
in States whose quota of Volunteers under the last call shall
not be filled by the loth of August.
Aug. 7th. An (lover's quota of fifty-two under the Presi-
dents call of July 1st, was completed this day. Their names,
age, occupation and bounties, are as follows :
Names.
Abbott, Noah B.
Abbott, Edward P.
Aiken. Samuel,
Allen, Fletcher T.
Bailey, Henry H.
Barnard, George N.
Barnard, Charles P.
Bell, Charles H.
Blunt, Samuel W.
Burnhaiu, Henry O.
Barton, Joseph,
Davis Charles H.
Dearborn, John,
Eastes, James,
Gooch, John F.
Grant, George W.
Hall, Henry H.
Hall, William S. '
Hayward, George E.
Holt, Jonathan A.
Hussey, Wyman D.
Jenkins, Harrison,
Jenkins, Omar,
Jones, Charles E.
Joyce. Redmond,
Lindsev, Robert,
Age.
Occupation.
Town Smith & Dove
Bounty. Bounty.
21
Farmer.
$100 00
$10 00
28
Painter,
100
00
10 00
37
Stone-mason,
100
00
10 00
21
Farmer,
100
00
10 00
27
Farmer,
100
00
10 00
21
Cordwainer,
100
00
10 00
21
Cordwainer,
100
00
10 00
30
Cordwainer,
100
00
10 00
40
Bookseller,
100
00
10 00
38
Cordwainer,
100
00
10 00
41
Flax-dresser,
100
00
10 00
17
Farmer.
100
00
10 00
19
Operative,
100
00
10 00
23
Harness-maker,
100
00
10 00
18
Clerk.
100
00
10 00
18
Machinist,
100
00
10 00
21
Farmer,
1U(I
00
10 00
24
Farmer.
100
00
10 00
21
Farmer,
100
00
10 00
21
Farmer,
100
00
10 00
19
Miller,
100
00
10 00
21
File-cutter,
100
00
10 00
21
Fanner.
100
00
10 00
30
Farmer,
100
00
10 00
18
Operative,
100
00
10 00
30
Teamster,
100
00
10 00
1862.]
DURING THE REBELLION.
27
Names.
Age.
Occupation.
Logue, James,
18
Operative, i
Luscomb, Aaron E.
22
Farmer,
Maynard, Charles,
18
Farmer,
McCabe, Frank,
31
Operative,
Mears, John,
18
Operative,
Mears, William,
31
Cordwainer,
Merrill, William F.
20
Student,
Morgan, David S.
27
Medical Student,
Morton, Douglas,
28
Baker,
Murray, James R.
21
Clerk,
Nolan, Malachi,
27
Blacksmith,
O'Brien, John,
20
Farmer,
O'Conner, Patrick,
23
Operative,
Parker, John F.
18
Operative,
Ridley, Charles W.
20
Farmer,
Rothwell, James H.
21
Carpenter,
Russell, Augustine K.
42
Cordwainer,
Russell, James,
18
Farmer,
Saunders, James,
18
Operative,
Shattuek, Leonard G.
22
Farmer,
Shattuck, William C.
19
Farmer,
Smith, Thomas,
42
Cordwainer,
Stephens, George W.
18
Student,
Trull, Charles F.
20
Cordwainer,
Tuck, M. Warren,
26
Cordwainer,
Winchester, Charles H.
35
Farmer,
Town Smith & Dove
Bounty. Bounty.
$100 00 $10 00
100 00 10 00
100 00 10 00
100 00 10 00
100 00 10 00
100 00 10 00
100 00 10 00
100 00 10 00
100 00 10 00
100 00 10 00
100 00 10 00
100 00 10 00
100 00 10 00
100 00 10 00
100 00 10 00
100 00 10 00
100 00 10 00
100 00 10 00
100 00 10 00
100 00 10 00
100 00 10 00
100 00 10 00
100 00 10 00
100 00 10 00
100 00 10 00
100 00 10 00
Total,
$5200 00 $520 00
Aug. 8th. The Governor issued the following Proclamation :
COMMONWEALTH OF MASSACHUSETTS.
Executive Department,
Boston, August 8, 1862.
Pursuant to requirement of the President of the United
States, I hereby direct that a new enrolment of militia of
Massachusetts be forthwith made and returned to the Adju-
tant-General of the Commonwealth. This enrolment is to
conform to the provisions of the recent Act of Congress (Ap-
proved July 17, 1862), entitled, " An Act to amend the Act
calling forth the Militia to execute the Laws of the Union,
28 THE RECORD of andover [1862.
suppress insurrections, and repel invasions," etc. All able-
bodied male citizens between the ages of eighteen and forty-
five will be included. No exemptions will be considered in
making the enrolment. The proper exemptions will be made
on proceeding to draft, if any draft shall be made. All
Assessors of the cities and towns respectively, will please
proceed without delay to execute this duty.
JOHN A. ANDREW,
Governor of Massachusetts.
By order, etc.
OLIVER WARNER,
Secretary of State.
Aug. 14th, A Citizens' meeting was held in the Town Hall
in the evening to consider the expediency of offering a bounty
for Volunteers to fill the Andover quota of nine months' men.
The meeting was organized by. the choice of the following
officers.
President, — Francis Cogswell.
Vice-Presidents, — T. N. Haskell, John L. Taylor, Samuel
C. Jackson, Peter Smith, Edward Buck, Daniel Logue, James
Howarth, George Foster, James S. Eaton, C. M. Cordley,
William S. Jenkins, Amos Abbott, Stephen Tracy, William
Poor, James Shaw, Henry G. Tyer, Asa A. Abbott, Benjamin
Boynton, Henry A. Bodwell, J. Q. A. Edgell, Abraham J.
Gould, James Byers, Willard.Pike.
Secretary, — Warren F. Draper.
After the meeting had been addressed by the President,
Rev. Mr. Haskell, Dr. Jackson, Rev. J. L. Taylor, Rev. Mr.
Cordley, and Dr. Howarth, the following resolutions were
offered by the Secretary.
Whereas, The Government of the United States by an
order from the War Department dated August 4th, 1862,
calls for a draft from the loyal States of the Union for three
hundred thousand men, to serve nine mouths in the armies
of the United States, and whereas in responding to this
demand of the Government many towns in this State are
1862.] DURING THE REBELLION. 20
raising their quotas by the enlistment of Volunteers with the
inducement of bounties ; therefore,
Resolved, That the quota of Andover under the above
specified call of the Government, as it shall be appointed by
the Governor of this Commonwealth be raised by the recruit-
ment of Volunteers ; and to the end that this plan may be
successfully and speedily consummated, the citizens of this
town, now assembled, respectfully request their Selectmen to
offer to each Volunteer the bounty of dollars, to be
paid as soon as lie shall be sworn into service.
Resolved, That the Selectmen are hereby requested to open
a recruiting office without delay, and to adopt such other
measures as they may deem expedient for securing the quota
of this town.
Resolved, That we will uphold and sustain our board of
Selectmen in carrying out the provision of these resolutions,
and give them our support at a formal meeting of the Town,
which they are requested to call at once.
Resolved, That a copy of these resolutions be placed in
the hands of the Selectmen.
On a motion of John Flint the blank was filled by insert-
ing one hundred dollars as the bounty. The resolutions were
then unanimously adopted.
COMMONWEALTH OF MASSACHUSETTS.
Headquarters, Boston, Aug. 21, 1862.
General Order, No. 38.
Whereas, The provisions of the Statutes of this Common-
wealth are defective for the purpose of carrying into effect
the draft of militia under the Order of the President of the
United States, bearing date August 4th, 1862. It is there-
fore, ordered,
First, That the quota of a draft of three hundred thou-
sand militia, to be called into the service of the United
States to serve for the period of nine months, unless sooner
30 THE RECORD OP ANDOVER [1862.
discharged, which the State of Massachusetts has been re-
quired to furnish, to wit: nineteen thousand and eighty
men to be raised by a draft, which will be conducted in con-
formity with the regulations of the War Department of the
United States contained in General Order No. 99 of said
Department, bearing date August 9, 18(32, a copy of which
is published with, and as a part of, the present Order
(marked A).
Second, It is further Ordered, That the Assessors of the
several towns and cities use all possible dispatch in complet-
ing and returning the new enrolment in the manner heretofore
ordered, which is in no respect modified by this Order.
Third, And that the Selectmen of the several towns, and
Mayors and Aldermen of the several cities, immediately return
to the office of the Adjutant-General a sworn statement of the
names and number of their inhabitants who have heretofore
been mustered into the service of the United States, whose
stipulated term of service has not expired, with the Com-
panies and Regiments into which they have been enlisted.
This return is directed in order that the draft may be equal-
ized as far as possible, and towns and cities which have here-
tofore furnished more men them their just proportion may
have due allowance for the same in the draft.
Fourth, Commissioners to superintend drafting in each
County will be forthwith appointed, and Surgeons to deter-
mine claims of exemption on account of disability. These
officers will receive minute instructions from the Commander-
in-chief as to the mode of executing their respective duties.
Fifth, Copies of the enrolment lists for each town and
city will be kept in the office of the town or city clerk for
inspection. The copies to be returned to the Adjutant-Gen-
eral will be filed with the Sheriff of the several Counties for
two days previous to the commencement of drafting in any
city or town.
Sixth, The Commissioners and Surgeons will themselves
appoint times and places for receiving and determining
clnims for exemption, conformably to the regulations of the
1862.] DURING THE REBELLION. 31
War Deparment, and all exemptions must be then and there
claimed and determined, and not afterwards ; but all ex-
emptions known to the Commissioners to exist, will be allowed
whether claimed or not.
Seventh, After all not liable to draft have been stricken
from the list in any town or city by tbe Commissioner, he
will at once report tbe number remaining thereon to the
Adjutant-General, who will proceed to fix the exact quota of
said town or city, and order the Commissioner to make a
draft for the same in the manner prescribed in the regulations
of the War Department.
Eighth, Rendezvous and commandants of the same will be
seasonably appointed.
Ninth, The drafting will commence in accordance with the
Order of the War Department, dated August 4, 1862, which
is herewith published as a part of this Order (marked B).
Tenth, The instructions relating to enrolment promul-
gated through the State Department are herewith republished
for the information of all.
Eleventh, Although every arrangement will be made as
speedily as possible to execute this draft, — and the same
will be promptly and rigidly carried out in any place which
fails to furnish Volunteers to the number of its quota of
militia, — yet the Municipal Authorities and Citizens of
Massachusetts are earnestly exhorted to furnish at once the
requisite number of Volunteers in order to avoid wherever
possible, and if possible everywhere, any necessity for
drafting.
To this end the Adjutant-General will at once publish for
the information of the people an approximate estimate of the
number of men due from each place, although an accurate
statement cannot be made until the enrolment is completed,
and the names of all not liable to draft have been stricken
out.
To prevent all misunderstanding, notice is given tbat all
Companies of Volunteer Militia which do not volunteer will
be disbanded before the exemptions are arranged upon the
32 THE RECORD OF ANDOVER [1862.
enrolment lists ; this course is rendered necessary because
otherwise the members of Volunteer Companies would be
exempt from draft.
The Commander-in-chief has never for a moment doubted
that the patriotism of the people of Massachusetts already
illustrated by so much devotedness to the cause of their
country from the beginning of the present struggle, would
voluntarily furnish all the support of means, and of men,
which the exegencies of the service and their duty may re-
quire. Nor does he believe it now doubtful that Volunteers
for the quota required will be enlisted as rapidly as the
means can be accumulated for their care, equipment, and
organization. But, as from the first, it has been the purpose
and duty of the State Government to obey all lawful orders
emanating from the President and the Department of War,
so now it is the purpose of the Governor of Massachusetts
faithfully to pursue the directions he may receive in this be-
half. And he relies on the unshrinking courage, the loyal
patriotism, and the ancient manly character of the people of
Massachusetts for all the support and encouragement which
may be needed in the future.
By command of His Excellency, John A. Andrew, Gov-
ernor and Commander-in-Chief.
WILLIAM SCHOULER,
Adjutant-General.
Aug. 25th. A Town Meeting was held in the afternoon
which was largely attended. The meeting was organized by
the choice of S. C. Jackson as Moderator. The following
Articles were in the Warrant calling the meeting.
Article 2d. — To see if the Town will pay a bounty of one
hundred dollars to Volunteers for filling Andover's quota of
nine months' men.
Article 3d. — If the second article pass in the affirmative,
to see if the Town will authorize their Treasurer to hire
money to pay said bounty, if necessary.
Article 4th. — To see if the Town will ratify the resolu-
1862.] DURING THE REBELLION. 33
tions passed at the Citizens' meeting of August 14th, request-
ing the Selectmen to open a recruiting office.
Took up Article 2d, and adopted the following, proposed
by Dr. Jackson.
Whereas, The State of Massachusetts has been required
under an Order £>f the President of the United States, bear-
ing date August 4, 1 862, to furnish her quota of a draft of
(300,000) three hundred thousand militia, amounting to
(19,080) nineteen thousand and eighty men, to serve for nine
months, unless sooner discharged, in the service of the United
States, and
Whereas, The citizens of this town would cordially respond
to said Order of the President by furnishing Volunteers rather
than conscripts to fill up its quota of the proposed draft, and
would deem it a dishonor and a stain upon their patriotism
to send soldiers raised by conscription for the defence of
Liberty and the Union ; and,
Whereas, The said citizens desire to equalize, as far as may
be, the pecuniary burdens imposed iipon the people by the
present war against a most wicked rebellion ; therefore,
Voted, That each Volunteer to fill the quota of men to be
assigned to this town under the aforesaid Order of the Presi-
dent for a draft of militia, shall receive from the treasury of
the town the sum of one hundred dollars as a bounty, when
duly accepted and sworn into the service of the United
States.
Took up Article 3d, and
Voted, That the Treasurer be authorized to hire a sum not ex-
ceeding six thousand dollars, if necessary, to pay said bounty.
Took up Article 4th, and,
Voted, To ratify the doings of the Selectmen, in opening
a recruiting office.
The foregoing votes having passed unanimously, and the
business of the meeting being disposed of, Mr. Benjamin F.
Wardwell offered the following preamble and resolution,
which was adopted, with but one negative vote.
5
34
THE RECORD OF ANDOVER
[1862.
Whereas, The institution of slavery is the cause of the
present insurrection, threatening the subversion not only of
Democratic and Republican principles, but of the nation ;
therefore,
Resolved, That the President of the United States is hereby
called on to declare the abolition of slavery throughout the
length and breadth of the land, without delay.
Allg. 29th, In accordance with the 3d Section of General
Order No. 38, issued by order of the Governor on the 21st
day of August last, the Selectmen returned the following
Roll of the Inhabitants of this Town, wlio have been mustered into
the Service of the United States, whose stipulated term of Service
had not expired.
Abbott, Edward P. 14th Regt.
Abbott, Frank, 33d Regt.
Abbott, George B. 33d Regt.
Abbott, Moses B. 18th Regt.
Abbott, Noah B. 14th Regt.
Aiken, Samuel, 14th Regt.
Alien, T. Fletcher, 14th Regt.
Anderson, James I. 14th Regt.
Armstrong, Thomas. 19th Regt.
Ashworth, James, 14th Regt.
Bagley, Thomas, 22d Regt.
Bailey, Thomas R. 14th Regt.
Bailey, Henry II. 14th Regt.
Bailey, George A. 26th Regt.
Barker, Samuel S. 5th Regt.
Barnard, George N. 14th Regt.
Barnard, Charles P. 14th Regt.
Barrows, William E. 19th Regt.
Bell, Robert, 14th Regt.
Bell, Charles H. 14th Regt.
Berry, Alonzo P. 14 th Regt.
Berry, Israel, Sharp Shooters.
Blunt, Samuel W. 14th Regt.
Bod well, Willard G. 14th Regt.
Bohonnon, Albert L. 14th Regt.
Bolton. William A.
Brady, James L.
Brown, George T.
Brown, Leroy S.
Bryant, Epaphrus K.
Buckley, Phineas, Jr.
Buguay, George A.
Burnham, Henry O.
Burris, Stephen,
Burton, Joseph,
Callahan, Charles H.
Campbell, Colin,
Carlton, Oscar F.
Carter, William S.
Chandler, George W.
Chandler, Joseph, Jr.
Chapin, Frank B.
Cheever, Benjamin,
Cheever, Samuel,
Christian, William T.
Clark, Aaron S.
Clark, George B.
Clark, John,
Clement, Charles,
Clement, Moses W.
11th Regt.
Deserted.
14th Regt.
14th Regt.
14th Regt.
14 th Regt.
20th Regt.
14th Regt.
14 th Regt.
14th Regt.
20th Regt.
14th Regt.
Battery.
6 th Regt.
14 th Regt.
26th Regt.
14th Regt.
14th Regt.
14th Regt.
•23d Regt.
14 th Regt.
14 th Regt.
14th Regt.
1 3th Regt.
14th Regt.
1862.]
Cocklin, John,
Conley, Jeremiah,
Cooper, Thomas H.
Costello, James,
Costello, James,
Coulie, John D.
Craig, George,
Critchett, George D.
dimming?, Charles S.
Currier, Charles,
Curtis, A. Fuller,
Cusick, John,
Cutler, Granville K.
Cutler, Abalino B.
Dane, George,
Dane, A. L.
Dane, Elmore,
Davis, Charles H.
Dearborn, John,
Dugan, Charles,
Ea'stes, James,
Edwards, Francis W.
Farmer, Edward,
Farmer, George S.
Farnham, Orrin L.
Farnham, Samuel P.
Findley, James S.
Findley, John A.
Foster, Thomas E.
French. Henry P.
Frorz, James A.
Frye, Newton G.
Frye, Enoch O.
Gallon, James,
Gilcreast, David B.
Gillespie, William,
Goldsmith, Albert,
Goldsmith, Joseph C.
Gooch, John F.
Grant, Farnham P.
Grant, George W.
Grandy, Henry C.
Gray, Jesse E.
Gray, Nathan H.
DURING TH1
3 REBELLION.
ifo
14th Regt.
Green, William H.
14th Regt.
14th Regt.
Hall, Henry H.
14th Regt.
6 th Regt.
Hall, William S.
14th Regt.
14 th Regt.
Hanson, Charles,
4th Regt.
22d Regt.
Hardy, Franklin,
14 th Regt.
14 th Regt.
Hardy, John,
14th Regt.
14 th Regt.
Hart, William,
14 th Regt.
15th Regt.
Hastie, Thomas,
14th Regt.
14th Regt.
Hatch, George F.
14 th Regt.
14th Regt.
Hatch, Enoch M.
14 th Regt.
14 th Regt.
Hatch, Lewis G.
14th Regt.
14th Regt.
Hatch, Andrew J.
14th Regt.
14th Regt.
Hayes, John,
14th Regt.
14 th Regt.
Hayes, Patrick,
22d Regt.
14th Regt.
Hay ward, George E.
14th Regt.
6th Regt.
Hervey, Samuel C.
14 th Regt.
26 th Regt.
Hervey, Albert G.
1st Cavalry.
14 th Regt.
Higgins, Archibald, Jr.
19th Regt.
14th Regt.
Holt, Horace,
14th Regt.
14 th Regt.
Holt, Jonathan A.
14 th Regt.
14th Regt.
Holt, Lewis G.
14 th Regt.
14th Regt.
Holt, Newton,
14th Regt.
14th Regt.
Holt, Warren E.
14 th Regt.
14th Regt.
Howarth, Oberhn B.
14th Regt.
14th Regt.
Hovey, John C.
14th Regt.
14th Regt.
Hunter, William,
22d Regt.
14 th Regt.
Hussey, Wyman D.
14 th Regt.
14th Regt.
Jenkins, E. Kendall,
14 th Regt.
14th Regt.
Jenkins, Harrison,
14th Regt,
2d Regt.
Jenkins, Omar,
14 th Regt.
6 th Regt.
Jennings, William E.
14th Regt.
14th Regt.
Johnson, John,
14 th Regt.
14 th Regt.
Johnson, John,
22d Regt.
20th Regt.
Joice, Redmond,
14 th Regt.
14th Regt.
Jones, Charles E.
14 th Regt.
14 th Regt.
Keating, John,
11th Regt.
14th Regt.
Kennedy, John,
14th Regt.
14th Regt.
Lavalette, Phillip C.
14 th Regt.
14 th Regt.
Lindsey, Robert,
14 th Regt.
14th Regt.
Lovejoy, Benjamin C.
14 th Regt.
14th Regt.
Lovejoy, William W.
2d Regt.
5th Regt.
Lovejoy. Newton,
3d U S. Inf.
14 th Regt.
Lovejoy, George W.
1st Regt.
20th Regt.
Logue, John,
14th Regt.
36
THE RECORD OP ANDOVER
[1862.
Logue, James,
Luscomb, Aaron E.
Mahoney, Michael,
Marland, William,
14th Regt,
14th Regt.
14 th Regt.
6th Rest.
Mason, Josiah, Sharp Shooters.
Mason, Warren, 26th Regt.
Maynard, Charles, 14th Regt.
McClenna, Charles W. 14th Regt.
McCabe, Frank, 14th Regt.
McGurk, Bernard, 14th Regt.
McLaughlin, John, 14th Regt.
Mears, Charles. 14th Regt.
Mears, Warren, Jr. 14th Regt.
Mears, John, 14th Regt,
Mears, Daniel, Jr. 11th Regt.
Mears, George, 11th Regt.
Mears. William, 14th Regt.
Melcher, Sylvester C. 14th Regt.
Merrill, F. H. 6th Regt.
Merrill, William F. 14th Regt.
Morgan, David S. 14th Regt,
Morton, Douglas, 14th Regt.
Morse, William B. 14th Regt.
Murray, James R. 14th Regt.
Nickerson, Ephraim N. 26th Regt,
Nichols, William W. 14th Regt.
Nolan, Malachi, 14th Regt.
O'Brien, John, 14th Regt.
O'Conner, Patrick, 14th Regt.
O'Hara, Edward, 14th Regt.
Parker, George W. 24th Regt.
Parker, John F. 14th Regt.
Pasho, William A. 14th Regt.
Peterson, George, 14th Regt.
Pike, George E. 14th Regt.
Poor, Charles H. 14th Regt.
Raymond, Jefferson N. 26th Regt.
Rea, Aaron G. Jr. 14th Regt,
Ridley, Charles W. 14th Regt.
Richardson, Silas, Jr. 14th Regt,
Rowley, R. Augustus, R. Rangers.
Russell, Augustine K. 14th Regt.
Russell, James,
Russell, John B. A.
Russell, William,
Russell, Winslow,
Sanborn, Frank,
Sargent, John,
Saunders, James,
Saunders, Thomas,
Saunders, Ziba M.
Shannon, John,
Shannon, William,
Shattuck, Leonard G.
Shattuck, C. William,
Sherman, Henry T.
Shield, Nicholas,
Smith, James,
Smith, James B.
Smith. Peter D.
Smith, Thomas,
Stephens, George W.
Stevens, Benjamin F.
Stowe, Frederick AV.
Stott, Joshua H.
Townsend, Milton B.
Townsend, Warren W.
Townley, John J.
Trulan, William,
Trull, Charles F.
Tuck, M. Warren.
Tulkinton, Henry,
Turner, John,
Vaux, Walter R.
Wallace, Alexander,
Wardwell, Horace W.
Wardwell, William H.
Wardwell, Joseph W.
Welch, Robert,
Winchester, Charles H.
Winthrop, Thomas F.
Woodlin, Elgin,
Wood, Elliot,
Worthley, Daniel E.
14th Regt.
14th Regt.
14 th Regt.
14th Regt,
6th Regt.
14th Regt.
14th Regt.
24th Regt.
14th Regt.
1 1 th Regt.
14 th Regt.
14th Regt.
35th Regt.
14th Regt.
14th Regt.
14th Regt.
33d Regt.
14th Regt.
14 th Regt.
14th Regt.
14 th Regt.
14th Regt.
1st Cavalry.
14th Regt.
14 th Regt.
12th Regt.
22d Regt.
14th Regt.
14th Regt.
6 th Regt.
26th Regt.
20th Regt.
11th Regt.
14 th Regt.
14th Regt.
1st Cavalry.
11th Regt.
14 th Regt.
19th Regt.
11th Regt.
14 th Regt.
16 th Regt.
1862.] DURING THE REBELLION. 37
As the foregoing list of two hundred and twenty-two in-
habitants was the starting point of all succeeding quotas, it
is desirable that the facts in relation to it should be some-
what fully stated. When the President made his first call
for Volunteers on the 15th day of April, 1861, it does not
appear that any quotas were assigned to the several munici-
palities. Recruiting offices were opened at any place where
it was apparent a Company could be raised. During the in-
terval between this and the second call in July 1862, many
of our citizens had left town and enlisted in other places,
wherever fancy, friendship, or interest dictated ; often giving
as their place of residence, on the enlistment rolls, the name
of the place where they happened to enlist.
It was in the interest of this second call, the call under
which the fifty-two recruits were furnished from this town,
that quotas were assigned and bounties paid. The quotas
were computed on the basis of the very imperfect returns
made by the assessors of " men liable to do military duty " ;
returns which for years they had been required to make
annually.
As a third call was about to be made, and these returns
were imperfect, the Governor by Proclamation of August
8th, 1862, ordered a new enrolment ; and on the 21st issued
General Order No. 38.
It will be noticed by referring to the Order which precedes
the list, that the Selectmen were required to immediately
return to the Adjutant-General's office, " a sworn statement
of the number and names of the inhabitants who have here-
tofore been mustered into the service of the United States,
whose specified term of service has not expired," etc.
The list returned by the Selectmen, pursuant to this Order,
was again an imperfect one. But in view of the fact that it
was the list accepted by the State authorites, and by the Town
as true, it is given in this volume without alteration.
The most material errors in it are as follows :
It claims eleven men as in the 4th, 5th, and 6th Regiments.
These were all three months' Regiments which on the expira-
38 THE RECORD OF ANDOVER [1862.
tion of their term of service, nearly or quite a year previous,
had been mustered out. Baker and Hanson had re-enlisted
in the 1st Company of Sharp-Shooters, and Marland in the
2d Battery, and the name of Frorz is not found in either
Regiment. Costello's name appears in the 14th where he
belonged, and again in the 22d. Welch was not in the 11th ;
the Regiment to which he belonged, if any, is unknown. The
name of John Johnson in the 14th, probably should have
been Solon Johnson.
On the other hand the names of a large number of men,
whose " specified terms of service had not expired," were
omitted. Of these, some had died in the service, some had
been discharged for disability ; but by far the larger number
still remained in active service. A list of these omitted
names will be found on a subsequent page.
The other errors are perhaps unimportant, and consist
principally in placing some twelve men, more or less, in
Regiments to which they did not belong.
It was ascertained early in August that this town's quota
of nine months' men would be about twenty-three, the Town
authorities without awaiting the official notification of its
quota, proceeded without delay to enlist that number of men,
and before the publication (October 1st) of General Order
No. 52, assigning to the several cities and towns their respec-
tive quotas, there had been mustered into service the follow-
ing
Roll of Nine Months' Volunteers, mustered into Service in response
to General Order No. 38, of August 2\st, and in anticipation of
General Order No. 52, of October 1st.
Kamp. RpRf. Age. Occupation. Town Bounty.
Allen. Walter B. 44th, 31 Mason, $100 00
Bowen, Albert L. 45th, *
Burtt, J. Albert, 43d, 21 Farmer, 100 00
Carruth, Isaac S. 43d, 22 Farmer, 100 00
Clarke, Amasa, 44th, 18 Student, 100 00
* Paid by Frederick L. Church.
1862.]
DURING THE REBELLION.
39
Name.
Regt.
Age.
Occupation.
Town Bounty.
Cogswell, Thomas M.
44th,
18
Student,
100 00
Fulton, Joseph W.
50th,
23
Clerk,
100 00
Harnden, George W.
50th,
23
Clerk,
100 00
Holt, Ballard, 2d,
44th,
25
Carpenter,
100 00
Holt, Samuel M.
45th,
37
Farmer,
100 00
Kimball, Henry G.
44th,
43
Shoemaker,
100 00
Lovejoy, George W.
44th,
27
Carriage Maker, 100 00
Lovejoy, Joseph T.
43d,
22
File Cutter,
100 00
Marland, Charles H.
44th,
19
Operative,
100 00
Merrill, James W.
45th,
21
Farmer,
100 00
Raymond, Edward G.
44th,
19
Clerk.
100 00
Raymond, Walter L.
44th,
16
Student,
100 00
Rogers, L. Waldo,
44th,
24
Clerk,
100 00
Tracy, William W.
45th,
18
Student,
100 00
Tyler, Herbert,
44th,
18
Clerk,
100 00
Vinal, George A. W.
6 th,
28
Dentist,
100 00
Young, George W.
44th,
20
Clerk,
100 00
Young, Francis C.
44th,
Bounty.
18
Student,
100 00
Total Town
$2200 00
Sept. 15th. A Town Meeting was called to act upon the
following Articles. Amos Abbott being Moderator.
Article 2d. — To determine what action the Town will
take in reference to extending the payment of the bounty
voted at the last Town Meeting to all Volunteers who shall
enlist from this town, on petition of Marcus Morton, Jr., and
others.
Article 3d. — To see if the Town will authorize the
Treasurer to borrow money to carry the above vote into
effect.
Took up Article 2d, and
Voted, That the Selectmen be authorized to pay a bounty
of one hundred dollars to all able-bodied men who shall enlist
from this town for nine months or more, and be duly sworn
into the service of the United States.
Took up Article 3d, and
Voted, That the Treasurer be authorized to hire money
necessary to carry the above vote into effect.
40 THE RECORD OF ANDOVER [1862.
Complaints having been made that cities and towns whose
quotas of nine months' men were not completed were induc-
ing inhabitants of other places, by the payment of large
bounties, to enlist to their credit, and were also claiming
credit for men omitted in the returns called for by General
Order No. 38, the Governor issued the following Order.
COMMONWEALTH OF. MASSACHUSETTS.
Headquarters, Boston, Oct. 1, 1862.
General Order No. 52.
Ordered, That the numbers of the militia to be furnished
by the several towns and cities for nine months' service, in
accordance with General Order No. 51, and in answer to the
call of the President of the United States, dated August 4,
1862, be those stated opposite their respective names in the
third column of figures in the Schedule herewith published.
Ordered, That the Selectmen, or Mayor and Aldermen of
those towns and cities which shall furnish, as a part of their
proportion for such nine months' service, men who are in-
habitants of other places, return to the office of the Adjutant-
General on or before the eleventh day of October, instant, a
sworn statement of the names of such men, with the places
of their residence, and the Regiments in which they shall
have enlisted, together with the written consent of the Select-
men, or Mayor and Aldermen of the town or city in which
they may reside.
Ordered, That the Selectmen, or Mayor and Aldermen of
towns and cities claiming credit towards their quotas of nine
months' men, for men enlisted for three years and not named
in the previous returns called for by General Order No. 38,
return to the office of the Adjutant-General on or before the
eleventh day of October, instant, a supplementary statement,
under oath, of such additional names, and the Regiments
into which they have enlisted.
By order of his Excellency, John A. Andrew, Governor
and Commander-in-Chief.
WILLIAM* SCHOULER,
Adjutant-General.
1862.] DURING THE REBELLION. 41
In the Schedule appended to this Order, the quota of
Andover is stated as . . . . . . . 245
Three years' men in the service (as by the Selectmen's
returns), 222
Nine months' men now called for, . . . .23
COMMONWEALTH OF MASSACHUSETTS.
Headquarters, Boston, Nov. 1, 18G2.
General Order No. 56.
Whereas, Since the promulgation of General Order No.
52, fixing the numbers of the militia to be furnished by the
several towns and cities for nine months' service, in answer
to the call of the President of the United States, dated Aug.
4, 1862, a portion of those towns and cities have been allowed,
upon their petition, setting forth equitable reasons therefor,
to have the names of men stricken from their lists of enrolled
militia as exempts from draft, numbering in the aggregate
(4097) four thousand and ninety-seven, by which means
deductions have been made from the numbers to be furnished,
amounting in all to (1802) eighteen hundred and two; and
Whereas, Since the promulgation of said General Order,
credits have been allowed to several towns and cities for men
previously in service who had been omitted from their pre-
vious returns, amounting in all to (1952) nineteen hundred
and fifty-two, and
Whereas, These two classes of allowances have diminished
the number of nine months' men furnished by the Common-
wealth to the extent of (3754) thirty-seven hundred and fifty-
four men, and a new apportionment is thereby rendered
necessary to supply the deficiency, which it is estimated will
be about (2000) two thousand, after deducting the surpluses
of those places which have exceeded the number required of
them, and
Whereas, 'Several other towns and cities have represented
that, from their not understanding its importance or effect,
42 THE RECORD OP ANDOVER [1862.
they neglected to have stricken from their rolls the names of
persons entitled to be exempt from draft, thereby rendering
their proportions higher than those of other places where
more attention was paid to that subject, and
Whereas, Several towns and cities have represented that
of the number of men whom they have in service, a large
portion are aliens, and persons not liable to draft, — which
fact does not appear on their sworn returns of men in service,
— and that in consequence, their relative capacity has been
rated higher than it would have been if the facts had appeared
on their returns.
Now therefore, For the purpose of a new apportionment to
supply the deficiency above-mentioned, and to render the
same as just and equal as possible, it is hereby
Ordered, That the Drafting Commissioners, appointed by
General Order No. 43, sit again to hear claims to exemption,
in the manner directed by the instructions to the said Com-
missioners issued from the Executive Department of this
Commonwealth under the date of September 5, 18(32, and
that they give notice of their hearings, revise the lists of
enrolled militia, strike the names of exempts therefrom, and
report to the Adjutant-General the number of names remain-
ing on lists of each city and town in their respective coun-
ties, in the manner directed by the said instructions. And
it is further
Ordered, That the Selectmen of every town, and the Mayor
and Aldermen of every city who had, prior to the first day
of October, 1802, returned to the Adjutant-General the
names of any men enlisted in the military service of the
United States who were aliens, or exempted from being
drafted for any other reason not arising from their enlist-
ment, report to the Adjutant-General the names of all such
enlisted persons so exempted, and the reasons of such exemp-
tion ; and it is further
Ordered, That all reports and returns called for by this
Order, be made to the Adjutant-General on or before the
fifteenth day of November, instant, and that no report or re-
1862.] DURING THE REBELLION. 43
turn shall be received or considered in making up such appor-
tionment, unless received by the Adjutant- General on or before
the said fifteenth day of November, and that no revision of
militia rolls, and no returns of men in service shall after-
wards be allowed to vary the said apportionment. And it is
further
Ordered, That each of the said Commissioners make a
particular report of the cases, if any, in which they have
reason to believe that certificates of physical disability have
been improperly executed, in order that such cases may be
investigated at Head-Quarters. Such certificates if found to
be erroneous will not be conclusive.
By order of his Excellency, John A. Andrew, Governor
and Commander-in-Chief.
WILLIAM SCHOULER,
Adjutant-General.
Nov. 22d. The Governor issued General Order No. 58,
ordering a draft to be executed on the 8th of December. A
Schedule attached to this Order shows that in this Town
The whole number of non-exempts by the Commissioners
returns was ........ 537
"Whole No. of non-exempts in three years' service . . 203
Leaving liable to draft ..... 334
Andover's whole quota as assigned by General Order
No. 58, ' . . . 287
Whole No. of men in 3 years' service (19 being exempts), 222
"Whole No. of nine months' men required . . 65
The number that has been mustered in ... 23
Leaving the number to be furnished at this date, 42
Nov. 25th. A Citizens' Meeting was held in the Town
Hall to take action with regard to the new demand for nine
months' men. A Committee was appointed, consisting of
Samuel Raymond, Jacob Chickering, Henry A. Bodwell,
John Cornell, and Warren F. Draper, to act in concert with
the Selectmen in effecting specified measures.
44 THE RECORD OP ANDOVER [1862.
Nov. 29th. Mr. Draper, one of the Committee, and Mr.
Asa A. Abbott, one of the Selectmen, subsequently waited
upon the Governor, and presented the following petition.
To his Excellency John A. Andrew, Governor of the State of
3Iassach usetts :
The Selectmen of Andover on Tuesday last, the 25th in-
stant, called a meeting of the citizens at which they
announced the fact that, by an Order (No. 58) from the State
authorities, the Town was called upon to furnish more men
to fill its quota for nine months' service in the United States
Armies. Tin; citizens were startled and mortified by the an-
nouncement of a deficiency of nearly double the number of
the first call which they had fully filled, and with alacrity.
As neither the Selectmen nor other citizens were able to ex-
plain the fact, a Committee of investigation was appointed.
In the brief time which has since elapsed, the following
facts have been developed.
First, That the Selectmen acting under orders from the
State authorities, have made a return of the names of two
hundred and twenty-two men from this town who were in
the three years" military service of the United States previous
to the call for the nine months' quota.
Second, That they have l-eturned the names of twenty-
three men to fill the nine months' quota, being the whole
number called for by the Order of the State under the previous
apportionment.
Third, That there are not less than thirty, and we believe
there are nearly forty more names on the regimental rolls at
the State House belonging to Andover, several of whose
families have received and are receiving State Aid through
the agency of the Selectmen of Andover, but whose names
have not been returned to the State authorities, a list of
which names, together with the Regiments and Companies
in which they serve, is hereto annexed.
Fourth, That adequate notice of the times and places for
obtaining exemptions has not been given to the enrolled in-
1862.] DURING THE REBELLION. 45
habitants of the town since the first apportionment was filled,
while the impression has prevailed that the quota of the town
was filled ; and consequently few have known the importance,
or have embraced the opportunity, of claiming exemptions.
Fifth, That during the interval between the first and
second apportionment of nine months' quotas, several cities
and towns of this State, particularly those which had failed
promptly to fill up their quotas under the first apportion-
ment, have employed the interval in obtaining exemptions
for their citizens, in some cases paying the Surgeon's fees
from the public treasury, and by other means encouraging-
persons to claim exemption, thereby reducing their quotas
in the new apportionment, while Andover, whose quota was
early filled, has not been aware of these efforts, and has not
made corresponding exertions. Thus great inequality has been
produced in the new apportionment, and great injustice will
be done by the enforcement of a draft under it. An unequal
burden will be imposed upon those towns most prompt in
responding to the early calls of the Government As an
illustration, we state that the enrolled militia of Andover,
aside from those in service, as appears by the returns in the
office of the Commissioners, number three hundred and
seventy; of whom thirty-seven have been exempted or just
one in ten, while the neighboring town of North Andover
has two hundred and ninety-four enrolled, of whom seventy-
six are exempted, more than one in four of their enrolment.
It can be shown that, had proper returns been made by
those in service from Andover, and had the efforts been made
to obtain exempts here that have been made in some other
towns, Andover would have to-day a surplus above all
demands upon her.
If it be objected that the Town of Andover in common
with all the rest has had an opportunity to correct its returns,
and that if its Selectmen have failed or neglected to make
full returns, the responsibility rests upon the Town ; it is un-
fortunate, but not unjust, we reply, that the Selectmen are
in this matter the appointees of the State authorities, that
46 THE RECORD OF ANDOVER [1862.
they have not submitted their doings to the Town. No com-
plete list of Andover soldiers, or list of men returned to the
office of the State authorities has been accessible in the town ;
consequently, the citizens have remained to a great extent,
in ignorance of the doings of the Selectmen under the belief
that the quota of the town was full. Justice seems to de-
mand that at least credit should be given to the town for
those she had sent to the war, that her citizens should not be
subjected to the mortification and cruelty of an unjust draft,
after so promptly answering the calls of the Government for
men, in consequence of the omission or oversight of those
whom the State itself, appointed to conduct these matters.
We, therefore, pray your Excellency that a further oppor-
tunity be given to Andover to make additional returns of her
men in service, and for further exemptions.
ASA A. ABBOTT, one of the Selectmen.
W. F. DRAPER, one of the Committee.
Andover, Nov. 29, 1862.
Dec. 1st. A Town Meeting was held to act on the following
Articles.
Article 2d. — To see what action the Town will take to
fill up the quota of men called for from this town, for the
Military Service of the United States by General Order
No. 58.
Article 3d. — To act on any other business that may
legally come before said meeting.
Took up Article 2d, and the following report was made.
By a recent Order (No. 58) from the State, dated Nov.
22d, the town of Andover is called upon to furnish forty-two
more men to fill up the quota of nineteen thousand and
eighty to be sent from this State under the last call from the
Government; and in case this number of forty-two is not
otherwise furnished and mustered into service before the 8th
of December, instant, the deficiency will be supplied by a
draft, to commence on that day, at nine o'cloek. On receiv-
1862.] DURING THE REBELLION. 47
ing the Order the Selectmen called a meeting of the citizens
last Tuesday evening. Several questions arose at that meet-
ing which could not then be satisfactorily answered, and a
Committee was chosen to make investigation.
This Committee ascertained that the names of several An-
dover men, who were, and are now in service, had not been
returned to the State authorities, and consequently had not
been credited to the Town in making out its quota called for
by the Order above mentioned. Could these names now be
returned they would reduce the quota accordingly. It was
found that, during the interval between the first enrolment
and the second closing of the returns (Nov. 15), some towns
had encouraged their citizens to obtain exemptions at the
expense of the town treasury, thereby greatly reducing their
quota, while Andover had made no corresponding effort to
exempt its citizens.
These facts were communicated to the Governor, accom-
panied by a petition that further opportunity might be
allowed to Andover to make her returns of men in the ser-
vice, and for its citizens to claim exemption. A formal
answer has not been received to this petition. But the
Adjutant-General and the Governor submitted a report upon
another case, involving the same principles which govern our
own, wherein the conclusion is reached that no relief can be
granted. The Town of Andover having had equal oppor-
tunity with all others in the State, must submit to whatever
inconvenience any failure on its own part may subject it.
The Committee have made efforts to ascertain how many of
its citizens have entered the service, who can be made avail-
able toward making up the forty-two men lacking of its quota,
according to General Order No. 58. It is believed that there
are such men. If these are accepted there still remain
men to be furnished to fill the quota from this town. Where-
upon, it was
Voted, That a complete list of the enrolled militia of this
town be entered in a book suitable for the purpose ; in which
the exempts shall be designated by drawing a red line through
48 THE RECORD OF ANDOVER [1862.
their names as ordered by the State in its rolls. Also, that
there shall be made a complete list of men in the service,
who are counted to the Town as part of its quotas ; to which
shall be added from time to time, the name of every man
who shall contribute any part of any quota called 'for from
this town, together witli the Regiment and Company which
he joined, the date of his being mustered into service, of his
discharge, death, etc., as far as can be ascertained ; and that
this book shall be kept at the Town House for inspection, at
suitable times, for all citizens of the town.
Voted, That a Committee acting in conjunction with the
Selectmen, be chosen to prepare, and keep these lists.
Voted, That a Committee of one or more persons be chosen
from each school district, to aid in obtaining these names
and facts, and report the same to the recording Committee ;
also to aid the Selectmen in procuring enlistments to fill the
quota of the town under General Order No. 58.
Voted, That the Selectmen of the town be authorized to
pay to every Volunteer, who shall be credited to the town on
its quota under General Order No. 58, a bounty of one hun-
dred dollars on being mustered into service — whether such
Volunteer be a resident of this town or otherwise, — and the
sum of ten dollars expenses, in case of those enlisted out of
town.
Chose as Committee first named above, — Samuel Ray-
mond, Jacob Chickering, Henry A. Bodwell, John Cornell,
and Warren F. Draper.
Chose as Committee from School Districts :
South Centre, — John Cornell, George Foster.
Phillips, — Warren F. Draper, Henry A. Bodwell.
Holt, — Benjamin Jenkins.
Scotland, — Hezekiah Jones.
Ballard Vale, — John E. Farnham, Isaac 0. Blunt.
Village, — David Higgins, William Frye.
Centre, WTest Parish, — Charles Shattuck.
North, — Nathan G. Abbott.
Abbott, — Moses B. Abbott.
1862.] DURING THE REBELLION. 49
Bailey, — Simeon Bard well.
Osgood, — Henry Boynton.
The meeting then adjourned to Thursday evening, Decem-
ber 4th.
Dec. 4th. The Town Meeting met according to adjourn-
ment.
Voted, That the Selectmen be requested to inquire into
all facts in reference to a list of names reported in service,
and report at an adjournment.
Voted, To reconsider the vote of Monday last, offering a
bounty of one hundred and ten dollars.
Voted, That the Selectmen he required to pay a bounty of
one hundred and fifty dollars to all men required to fill the
quota of this town.
Amos Abbott gave notice that lie should move a reconsid-
eration of this vote at an adjournment of this meeting.
A motion to dissolve this meeting was decided by a yea
and nay vote, the check-list being used ; yeas forty-three,
nays sixty-four.
Adjourned to one week from this evening, at half-past seven
o'clock.
Dec. 4th. The Governor issued General Order No. 60. sus-
pending the draft for ten days in such cities and towns as
adopt the suggestions therein made.
Dec. 11th. The Town Meeting was held according to
adjournment.
The matter of the notice of Amos Abbott was laid on the
table, to hear the Selectmen's report of their doings.
The Chairman of the Board reported that after the meet-
ing of December 1st, and prior to the meeting of December
4th, they made an arrangement with a recruiting officer in
Boston to furnish men for the three years' service, at the
bounty offered by the Town ; and that in compliance with
said arrangement, twenty-six men had been recruited. It
7
50
THE RECORD OF ANDOVER
[1862.
was hoped to get seven men allowed, which would leave but
nine men wanted to fill the quota of this town.
Motion taken from the table, and
Voted, To reconsider the vote of December 4th, in offer-
ing a bounty of one hundred and fifty dollars.
Voted, That the Town will conform to General Order No.
60. in its future efforts to fill the quota of men called for by
General Order No. 58, and that the Selectmen be authorized
to pay each Volunteer, who shall be credited to the town on
said quota, a bounty of one hundred dollars, on being mus-
tered into service, — whether such Volunteer be a resident
of this town or otherwise, — and the sum of ten dollars each
for expenses, in case of those enlisted out of town.
Voted, That the District Committee chosen December 1st,
be requested to report to the Selectmen once a month.
Roll of Thirty-four Recruits for Three Years' Service who were
mustered on or before the l()th of December, as a part of the quota
of Nine Months'' Men due from this town ; all tve.re attached to
the 22d Regiment of Infantry. They were enlisted at Recruiting
Offices in Boston, and it does not appear that any of them ever
joined the Regiment.
.Name. Age.
Boyle, John, 23
Boyd, Patrick, 22
Boyden, James, 19
Boyce, Thomas, 27
Clarkson, John, 21
Clark, John, 21
Collins, James, 22
Coombs, James, 23
Delany, Edward, 29
Durant, George, 23
Flood, Thomas, 24
Gorman, Joseph E. 22
Gorman, William B. 23
Green, Joseph, 22
Jameson, John, 23
Johnson, James, 23
Where Born.
Waterford, Ireland,
Sligo, Ireland,
Providence, R. I.,
Dublin, Ireland,
Philadelphia, Pa.,
England,
Wicklow, Ireland,
Oswego, N. Y.,
New York, N.Y.,
Boston, Mass.,
Limerick, Ireland,
England,
Lowell, Mass.,
Dublin, Ireland,
Marblehead, Mass.,
Boston, Mass.,
Occupation
Bronzer,
Laborer,
Painter,
Hatter,
Shoemaker,
Farmer,
Town Bounty
& Expenses.
$110 00
110 00
110 00
110 00
110 00
110 00
Brass Finisher, 110 00
Sailor,
Silversmith,
Teamster,
Clerk,
Farmer,
Sailor,
Shoemaker,
Carver,
110 00
110 00
110 00
110 00
110 00
110 00
110 00
110 00
110 00
18G2.]
DURING THE REBELLION.
51
Name.
Lyons, John,
Malone, John,
Mc Andrews, John,
MeCarty, Charles,
Morrison, John,
Morton, Charles H.
Murphy, William,
O'Brien, John,
Riley, John,
Smith, Charles,
Stanton, Michael,
Sylvester, William,
Thompson, William,
Turney, Peter,
Walsh, William,
Wilson, Charles,
Woods, William,
Young, Samuel,
Age.
Where Born.
To
Occupation. „
w ii Bounty
Expenses.
21
Gal way, Ireland,
Laborer,
$110 00
24
Liverpool, England,
Teamster,
110 00
23
Havre de Graee, Md
., Shoemaker,
110 00
21
Boston, Mass.,
Teamster,
110 00
29
Albany, N. Y.,
Wheelwright
, 110 00
21
Oswego, N.Y.,
Shoemaker,
110 00
21
London, England,
Baker,
110 00
21
Boston, Mass.,
Nailor,
110 00
22
Ireland,
Plumber,
110 00
22
Philadelphia, Pa.,
Shoemaker,
110 00
23
27
1 IV 1 *"1 1 w 1
Sailor,
Clerk.
110 00
1 I 1 1 . 1 1 H 1 ,
England,
110 00
—
110 00
21
Galway, Ireland,
Laborer,
110 00
21
Cork, Ireland,
Laborer,
110 00
39
Salem, Mass.,
Longshore man.l 10 00
20
Salem, Mass.,
Laborer,
110 00
22
Philadelphia, Pa.,
Laborer,
110 00
Total Town Bounties,
$3 740 00
Dec. 17th. B}T General Order No. 63, the draft was post-
poned for twenty-one days ; that is, to the 8th of January,
1863.
Roll of Recruits mustered in Service for Three Tears by Amos A.
Lawrence of Boston, as a part of the quota of Nine Mouths'
Men.
Lawrence, John IL,
Green, Michael,
Town Bounty. Expenses.
Co. D. 2d Cavalry, $100 0u $10 00
Co. D. 2d Cavalry, 100 00 10 00
Additional Roll of Nine' Months' Men which was allowed by the
State Authorities, in partial correction of the Selectmen 's List, in
consideration of having mustered in Thirty-six Recruits for Three
Years, instead of Nine Months.
Holt, Joseph F., Co. G. 50th Beg. , Logue, James, Co. G. 48th Beg.
Mooar, Charles J., Co. I. 44th Beg. \ Hunt, William, Co. D 47th Brg.
Farnham, David T., Co. K. 4 7th Beg. Koyes. Aaron, Co. I). Cth Beg.
THE RECORD OF ANDOVER
[1863.
These rolls complete the Town's quota of sixty-five men, as
called for by General Order No. 58.
Roll of Nine Months' Men mustered in August,
Roll of Three Years' Men, " Bounty Jumpers,"
Roll of Three Years' Men mustered by A. A. Lawrence
Roll of Nine Months Men allowed as above, .
Total number required to fill the quota,
23
34
2
6
65
March 2d, 1863. The Annual Town Meeting was held this
day. The only matter to be acted upon that resulted from
the war, was
Article 10th. — To see if the Town will continue aid to
the families of Volunteer Soldiers, as provided in Massachu-
setts General Laws, Chapter 222 of 1861, and Chapter 66
of 180 2.
Took up the 10th Article, and
Voted, To continue aid to the families of Volunteer Sol-
diers, the same as last year.
Through the exertions of Rev. James H. Merrill, and
others, the following contributions have been made to pro-
cure a Meeting Tent for Company H. 1st Heavy Artillery —
formerly 14th Regiment of Infantry.
South Church and congregation, .
West Church and congregation,
Theological Seminary, ....
Free Church and congregation,
Ballard Vale Union and congregation, .
Baptist Church and congregation, .
Christ Church and congregation, .
Collection at the Young Men's Lecture in January,
$43
00
. 37
28
12
58
18
10
6
33
G
23
5
00
. 13
00
;141 52
Cost of Tent, as per bill of R. M.Yale and Co., of Boston, $135 00
Adams and Company for freight, 5 00
Other expenses, • . 1 25
$141
1863.] DURING THE REBELLION. 53
April 13th. A Meeting of the Citizens was held in the
Town Hall in the evening for the purpose of forming a Union
League. Peter Smith was chosen temporary Chairman, and
John Cornell, Secretary.
The meeting was addressed hy Peter Smith, Rev. Mr.
Colver, Amos Abbott, George Foster, A. J. Gould, and
others, when the following Resolutions and Articles were
adopted unanimously.
Resolved, That in these solemn hours of peril to the Re-
public, which is menaced by a rebellion of unparalleled mag-
nitude and atrocity, and by the suspicious attitude of foreign
nations, it is the duty of all citizens to support cordially and
unswervingly the measures adopted for the maintenance of
the Government, in all its departments, by those who have
been chosen to administer its offices. And whereas, there
are many manifestations in several of the Northern States of
a defiant and factious spirit of opposition to the Administra-
tion, and of sympathy for the cause of the Rebels, now
therefore,
Resolved, That we deplore the existence of this treasonable
spirit. We denounce the expression of any sympathy with
the rebellion as reckless, insolent, and wanton approval of
the greatest crime in history ; and holding these manifesta-
tions to be dangerous to the well-being of the Republic, and
to the cause of civil liberty throughout the world, we unite
in declaring that we will not give aid or support to any per-
son, circulate or encourage the publication of any book or
paper, or approve of or countenance any public appeals
which are employed in defending the rebellion, or any of the
steps thereto, or attacking the Administration, or any of the
measures it has adopted for carrying on the war, — a war
brought about solely by traitors and rebels, and which must
be continued till the final suppression of the rebellion. And
be it further
Resolved, That whereas it is at all times magnanimous
conduct, but now especially the solemn duty of all patriots,
to bear cheerfully the public burdens, to aid and encourage
54 THE RECORD OP ANDOVER [1863.
the ministers of the Government in the performance of their
responsible and often painful duties, and to exhibit a spirit
of liberality and fraternity toward all honest and patriotic
political opponents ; now therefore, we invite all good citizens
to join with us in the earnest efforts, which we pledge our-
selves to make, to promote the patriotic objects set forth in
these resolutions. And to that end, we constitute ourselves
an Association to he called "The Andover Union League."
and to l)e organized as follows :
Article 1st. — The Organization shall consist of a Presi-
dent, five Vice-presidents, Treasurer, and Secretary.
Article 2d. — It shall be the object, of the Association to
encourage and disseminate patriotic sentiments in our social
intercourse by public addresses, and by printed publications.
Article 3d. — The conditions of membership shall be, un-
qualified loyalty to the Constitution of the United States,
and unwavering support of the Federal Government in what-
ever efforts it may use for the suppression of the rebellion,
and subscription to these Resolutions and Articles, with the
annual payment of fifty cents towards defraying the expenses
of the League.
A Committee chosen for the purpose, reported the follow-
ing permanent officers.
President, — Francis Cogswell.
Vice-Presidents, — Samuel C. Jackson, William Jenkins,
Willard Pike, George Foster, and Isaac Carruth.
Secretary and Treasurer, — Samuel Raymond.
A vote was passed directing the Secretary to procure the
printing of the Resolutions and Articles of Association in
season for the next meeting, which was to be held in the
Town Hall on the next Monday evening at half-past seven
o'clock.
April 29th. The Legislature parsed an Act, entitled "An
Act to provide for the reimbursement of Bounties paid to
Volunteers, and to apportion and assess a tax therefor."
1863.]
DURING THE REBELLION.
55
Under the provisions of this act the Town made
Fifty-two men enlisted and mustered under the second call,
Twenty-two men for Nine Months' Service,
Thirty-four " Bounty Jumpers" procured in Boston,
Two " Bounty Jumpers " enlisted in the 2d Cavalry by A. A. I
Deduct the excess of ($10) ten dollars each on 34 men, .
Leaving the amount of the Town's claim,
From which deduct amount assessed to the Town, .
Town received, as per Auditor's Report,
July 18th. The following named men were drafted from
the enrolled militia of this Town during the week ending this
day. The reasons why many of them were discharged are
placed opposite their names.
returns
of
Bounties P
dd.
. $5200
00
2200
00
3740
00
200
00
$11,340
00
340
00
$11,000 00
9469
63
. $1530
37
Abbott, Nathan F.
Abbott, Moses B.
Allen, William, Senior,
Bacon, James K.
Bailey, John B.
Bailey, J. M. (Dentist),
Bailey, Charles H.
Baker, George F.
Ballard, Edward,
Barclay, Peter,
Battles, Otis W.
Berry, Milton,
Berry, Alonzo P.
Birnie, David,
Bodwell, Horace,
Boutwell, George,
Boutwell, Edward H.
Boyd, Pliny B.
Boynton, F. H.
Bridgeman, Isaac,
Brown, Frederick,
Carr, Peter,
Carter, Edward,
Chambers, Aaron,
Chickering, Milton,
Chickering, George E.
Physical disability.
Paid commutation.
Physical disability.
Left for parts unknown.
Physical disability.
Physical disability.
Only son of a dependent widow.
Physical disability.
Physical disability.
Physical disability.
Physical disability.
Physical disability.
Physical disability.
Alien.
Physical disability.
Physical disability.
Physical disability.
Physical disability.
Physical disability.
Physical disability.
Physical disability.
Physical disability.
Physical disability.
Physical disability and unsuitable age.
Physical disability.
Physical disability.
56
THE RECORD OF ANDOVER
[1863.
Clark, Charles,
Clark, Lewis,
Cornell, John,
Cummings, Amos,
Drew, Charles,
Eames, Samuel,
Fessenden, Edward M.
Foss, Samuel,
Flint, John II.
Giddings, Isaac E.
Goldsmith, George,
Greene, William B.
Griffin, Stuart,
Grover, Lyman,
Hardy, George A.
Iliggins, Charles W.
Hill, George O.
Holden, Jones,
Holt, Timothy A.
Horner, John,
Jones, Edwin,
Macomber, Norman,
Manahan, Horace G.
Marland, John T.
Marston, Leander,
]\Iason, Edward,
McCusker, James,
Merrill, James G.
Mellen, Reuben,
Morse, Grandison,
Myrick, William C.
Newman, Henry J.
Newman, Samuel,
Noyes, Henry A.
Parker, William F.
Penny, Frank D.
Poor, Joseph W.
Ilea, John H.
Richardson, A. Clark,
Richardson, Francis,
Rowe, Alphonso B.
Russell, Joseph, Jr.
Shattuck, George T.
Stone, Henry A.
Not of Andover, enrolled in Methuen.
Physical disability.
Physical disability.
Non-resident of Andover.
Physical disability.
Physical disability.
Physical disability.
Physical disability.
Paid commutation.
Only son of a dependent widow.
Physical disability.
Physical disability.
Physical disability.
Physical disability.
Physical disability.
Physical disability.
Dependent widow elects one son.
Physical disability.
Paid commutation.
Physical disability.
Physical disability.
Only son of a dependent widow.
Enrolled in 2d District of N. H.
Physical disability.
Not a citizen of this District.
Physical disability.
Physical disability.
Physical disability.
Physical disability — less than 5 feet.
Paid commutation.
Unsuitableness of age.
Physical disability.
Physical disability.
Physical disability.
Physical disability.
Lett town, said to have enl. in Boston.
Paiil commutation.
Physical disability.
Physical disability.
Physical disability.
Physical disability.
Physical disability.
Physical disability.
Paid commutation.
1863.]
DURING THE REBELLION.
57
Trampleasure, Thomas E.
Upton, Abiel A.
Ward, James,
Walsh, Edward,
Webster, Henry W.
Woodbridge, Francis,
Wood. Georjre,
Physical disability.
Physical disability.
Held for service.
Physical disability.
Paid commutation.
Physical disability.
Out of the country.
52
2b
77
57
4
5
7
3
1
The whole number called for by draft was,
Fifty per cent added for exemptions and contingencies,
Whole number drawn as above,
Discharged as " physically disabled," ....
Discharged. " dependent widows elect,"
Discharged, " not liable to draft" in town,
Discharged on payment of commutation, .
The number that absented themselves, ....
Held for service (James Ward), ....
— 77
Iii June and July it appears that the War Department
availed itself of the law of Congress, authorizing the raising
of troops by draft. A Provost Marshal-General for the State,
and Assistant Provost-Marshals for the several Congressional
Districts were appointed at Washington to conduct the
draft ; no authority was conferred upon them to accept
Volunteers. A Board was also established to make an enrol-
ment of all males in the State between the ages of twenty
and forty-five years.
It hardly need be stated that the enforcement of this law
was obnoxious and distasteful to the people who had so gen-
erously responded to all calls of their Governor for Volun-
teers to sustain the cause of the Union ; to this and the high
rate of physical ability required of the conscript was to be
attributed the failure of the draft.
The whole number of persons enrolled, exclusive of those in the Army and
Navy, was 164,178
The whole number drafted, .
Exempted for all causes,
Failed to report, .
Paid commutation ($300 each),
Procured substitutes,
Joined tl>e service,
32,078
2,325
743
22.343
3,044
3,623
3,068
32,078
58 THE RECORD OF ANDOVER [I860.
A Statement of the proportion of Men that the Town had furnished
for the Military Sen: ice of the United States, compared with the
proportion furnished by the State, to July 1, 1868.
The United States enrolling- officers reported the whole number of men en-
rolled in the State, not including those in the Army and Navy, 164,1 78
The Mayors of Cities and Selectmen of Towns claimed under
oath to have furnished Three Years' Men, . . 58,355
Nine Months' Men, . . 17,747
76,102
The State had in service then 76,102, or 31.67 per cent of 240,280
The same officers reported the number enrolled in Andover, 428
The Selectmen of the Town claimed under oath to have fur-
nished Three Years' Men, . . . . 258
Nine Months' Men. . . . . 29
28 7
The Town had in service then 287 or 40.14 per cent of 715
Andover had in service as above, .... 287
The State's average of 31.67 per cent of 715, . . 226
Surplus furnished by the Town, . . 61
Or, if the number of Nine Months' men is divided by four, to make the
time equal three years, then the Town's surplus would be about 78, not
including some 46 names, heretofore referred to, dropped from the rolls
by the Selectmen.
Sept. 10th. The Secretary of the " Soldiers' Aid Society
of Andover" made the following Report.
The first public meeting of the "Soldiers' Aid Society"
was held in the Town Hall June 24, 1863; since which ten
meetings have been held. From thirty to sixty ladies have
usually been present.
Three hundred and sixty-seven articles have been cut out
of cotton cloth, etc., bought for litis purpose. And numer-
ous towels, handkerchiefs, caps, slippers, etc., and several
dressing-gowns have been cut and made from material not
bought, but given to the Society.
Five hundred and seventeen articles have been sent to the
Sanitary Commission Rooms in Boston to Vie forwarded to the
Soldiers ; also over fifty bottles and jars of wines,- .jellies,
pickles, etc., and a barrel of dried apples.
1863.] DURING THE REBELLION. 59
Two hundred and seventy dollars and seventy-five cents
have been received in monthly subscriptions, eighty-five dol-
lars and forty-eight cents in donations, and one dollar and
thirty cents from other sources.
Total from June 10th to Sept. 10th, three hundred and
forty-seven dollars and fifty-three cents.
By order of the Society,
E. EDWARDS, Secretary.
Since writing this report another closely-packed barrel, and
a box of wines and jellies have been forwarded by the Com-
mittee to the Sanitary Committee Rooms in Boston.
Oct. 29th. The President of the United States, under date
of October 17th, issued a call for 300,000 Volunteers to serve
for three years, or the war. The quota assigned to Massa-
chusetts was 15,126. By the Governor's General Order No.
30, this Town's quota was thirty-eight.
Lee, 14th. A Town Meeting was held to act on the follow-
in Articles.
Article 2d. — To see what sum of money the Town will
appropriate to pay the necessary expenses of recruiting its
quota of soldiers under the last call of the President.
Article 3d. — To see if the Town will choose a Committee
to aid the Selectmen in securing enlistments.
Took up Article 2d, and
Voted, That the Town Treasurer be authorized to pay, if
necessary, for expenses in recruiting, a sum not exceeding
fifteen dollars for new recruits, and twenty-five dollars for
veterans that shall be accepted as the quota of this town ; it
being understood that the above-mentioned sums will be paid
by the United States Government for said recruits.
Took up Article 3d, and
Voted, That it be indefinitely postponed. This action was
taken in consequence of the good success of the Town in
filling up its quota. •
•30
THE RECORD OP ANDOVER
[1863.
Roll of Thirty-eight recruits mustered into service, completing the
Town's quota as assigned by General Order No. 30, under the
President's call of Oct. 17th.
State Bounty.
Co. H. 1st Regt. Heavy Artilley, $325 00
Albee, Freeland N.
Batton, William,
Banker, Melvin,
Chandler, Henry F.
Colange, Ettienne,
Craig, William,
Crowther, William,
Dwine, Daniel, Jr.
Eldridge, Hezekiah,
Farnham, Moses L.
Foster, Charles H.
Goldsmith, Sanford K.
Goldsmith, Benjamin F
Holt, Harrison,*
Holt, Harrison,
Mason, Walter B.
Mason, Edward,
McKenzie, John,
Mears, Calvin.
Mears, John.
O'Malley, Thomas,
Parker. John F.
Patrick. Andrew K.
Co. K. 2d Regt. Cavalry,
Co. E. 26th Regt. Infantry.
Co. K. 59th Regt, Infantry,
Co. K. 1st Regt. Heavy Artillery,
Co. B. 1st Regt. Heavy Artillery,
Co. C. 40th Regt. Infantry,
Co. D. 2d Regt. Heavy Artillery.
Co. L. 2d Regt. Heavy Artillery,
Co. B. 59th Regt. Infantry,
Co. H. 1st Regt. Heavy Artillery,
Vet. 2d Lt. 59th Regt. Infantry.
Co. A. 59th Regt. Infantry,
2d Lt. 55th Regt. Infantry.
1st Lt. 1st Regt. Cavalry.
Co. H. 1st Regt. Heavy Artillery,
Co. H. 1st Regt. Heavy Artillery,
Co. G. 3d Regt, Heavy Artillery,
Co. H. 1st Regt. Heavy Artillery,
Co. C. 2d Regt. Heavy Artillery.
Co. F. 19th Regt Infantry,
Co. C. 2d Regt. Heavy Artillery,
Co. K. 59th Regt. Infantry,
Raymond, Walter L. Veteran, Co. L. 1st Regt. Cavalry.
Roberts, George,
Rollins, Robert,
Ryley, Leonard W.
Searles, James H.
Shattuck, Charles M.
Skerritt, James,
Springer, Eugene,
Taylor, George II.
Trainer, John,
Vinal, Geo. A. W. Veteran,
Ward, James,
Wardman, Thomas,
White, Charles W.
Withey, William II.
Co. C. 2d Regt. Heavy Artillery
Co. A. 54th Regt. Infantry,
Co. B. 59th Regt, Infantry.
Co. E- 1st Regt. Cavalry,
3d U. S. Artillery,
Co. F. 19th Regt. Infantry.
Co. G. 2d BeLrt. Heavy Artillery
2d Lt. 79th Regt. U. S. Volunteers
Co. G. 3d Regt. Heavy Artillery
Co. D. 59th Regt. Infantry.
Co. B. 9th Regt. Infantry.
Co. B. 59th Regt. Infantry.
Co.M. 1st Regt. Cavalry,
Co. E. 1st Regt. Cavalry.
325 00
325 00
325 00
325 00
325 00
325 00
50 00
325 00
325 00
325 00
325. 00
325
00
325
00
325
00
325
00
50
00
325
00
50
00
325
00
325
00
50
00
325
00
325
00
325
00
325
00
325
00
508
00
325
00
325
00
325
00
325
00
$9483
00
* Resigned Oct. 14, 1863.
1864.] DURING THE REBELLION. 61
March 7th, 1364. The Annual Town Meeting was held
this day.
Article 16th. — To see if the Town will continue to pay-
State Aid to the families of Volunteers, as provided for by
the Laws of this Commonwealth relating thereto.
Voted, To continue State Aid to the families of Volunteer
Soldiers, the same as heretofore.
March 31st. Report of the Andover Soldiers' Aid Society
for the six months ending March 9th, 1861.
Meetings for sewing have been held regularly once a
fortnight ; from twenty to thirty have usually (except in bad
weather), been present; many wiio have not attended the
meetings have taken work to be done at home.
During this time the Society has received by monthly sub-
scriptions $327.12 ; by donations 140.95, in all $368.07.
With this money has been purchased cotton cloth and flannel
for shirts, sheets, and drawers, delaine for dressing-gowns,
bagging for bed-sacks, crash and yarn. The balance in the
treasury on the first of March was $29.16.
The Society has made and forwarded to the Sanitary Com-
mission for the Soldiers five hundred articles or more, besides
nearly one hundred yards of bandages. In addition, there
has been sent numerous second-hand articles of clothing,
shirts, sacks, coats, etc. ; also several packages of cocoa,
farina, corn-starch, coffee, various bottles of tamarinds,
catsup, and wine, jars of jelly, pickles, etc., and seventy-three
pounds of dried apples.
It is a matter of regret that the uncomfortable weather
and walking of the last two or three months have prevented
the ladies of the Society from accomplishing nearly as much
as they otherwise would have done.
In closing our report we cannot but express a hope that
each member, male and female, of the Society will, for the
good of the Soldiers, and for the honor of Andover, feel in
duty bound to increase its usefulness and success.
We have been warned by the Sanitary Commission that
62
THE RECORD OP ANDOVER
[1864.
heavy drafts will be made on it by the opening spring cam-
paigns. It desires to be prepared. It can only be prepared
when each Soldiers Aid Society does its best.
"Andover, stir up the gift that is within you."
By order of the Executive Committee.
In accordance with the advice and recommendation of the
Adjutant-General, as expressed in his circular letter of March
31. 18(34, the Selectmen of this Town made the following
return of men enlis'ted in Sub-District No. 25, in the Naval
and Marine service — all inhabitants of Andover.
Names. Age.
Smith. David. 29
Lindsey, William, 23
Robinson, Joseph, 26
Midgley, Joseph, 1 9
Welch, Jeremiah, 19
Gihbs, Theodore A. 35
Hay ward, Henry A. 22
Butler, William, 34
Morse, William H. 23
Abbott. William A. 30
Piatt, Thomas M. 30
Lovejoy, Wisner, 21
( Occupation.
Civil Engin'r.
Seaman.
Seaman.
File-cutter.
Spinner,
Seaman,
Farmer,
Seaman,
Mason,
Clerk,
Shoemaker.
Farmer,
Naval Rendezvous
& wIipii enlisted
Name of Ship.
Washington,] 859, Sagamon.
New York,1861, Gun-boat G.Gulf.
Boston.
Boston, 1863.
Boston, 1863,
Boston, 1861,
Minnesota.
Hartford.
Hartford.
Jacob Bell. Str.
Boston, June,1861, Potomac, at Pens.
Boston, 1862. Pittsburg.
Washington, 1862, Sch. Para, Fla.
Boston. Portsmouth.N.Yd
Boston, 1861, Minnesota. Ft. M.
Boston. 1861. Santiago del Cuba.
The law referred to by General Schouler in his circular of
March 31st. was but a partial allowance of the claim which
Governor Andrew had been pressing for a long time upon
the attention of Congress. By untiring energy and an earnest
personal appeal, he was successful in carrying through Con-
gress the Acts of July 4th, 1864, allowing naval credits and
recruiting in disloyal States. The substance of the first of
these Laws is found in the following letter, a copy of which
was addressed to each Commissioner.
War Department,
Provost Marshal-General's Office,
Washington, D.C., July 7, 1864.
His Excellency John A. Andrew, Governor, etc.
Sir, — Section 8 of the Act approved July 4, 18(34, "fur-
ther to regulate and piovide for the enrolling and calling out
of the National Forces, and for other purposes," is as follows:
1864.] DURING THE REBELLION. 63
" That all persons in the Naval service of the United States,
who have entered said service during the present rebellion,
who have not been credited to the quota of any town, district,
ward, or State, by reason of their being in said service and
not enrolled prior to Feb. 24, 1864, shall be enrolled and
credited to the quotas of the town, ward, district, or State
in which they respectively reside, upon satisfactory proof
of their residence made to the Secretary of War."
The Secretary of War hereby appoints your Excellency
and Hon. John H. Clifford, a Commission to ascertain what
credits the State of Massachusetts and the different sub-divis-
ions of the State are entitled to, under the law given above.
In determining this question, the Secretary thinks it will
be fair to presume that the State in which Naval enlistments
have been made is entitled to the credit for those enlistments,
unless it shall appear by more direct evidence that the credits
belong elsewhere ; the points of law to be observed in apply-
ing the Act quoted will readily be perceived by the Com-
mission.
Major F. N. Clarke, acting Assistant Provost Marshal-Gen-
eral for Massachusetts, will represent the United States.
JAMES B. FRYE, Prov. Mar. (Jen.
July 21st. The Governor issued a second circular-letter
requiring the municipal officers of the cities and towns to
return to the Adjutant-General's office, on or before the 10th
day of August, a sworn list of their residents who have
entered the Naval service, as stated in the Act of Congress'.
Municipal officers who have already made complete, suffi-
cient, and correct returns of such persons in the Naval
service in response to a circular of the Adjutant-General of
the 31st of March last, are not required to repeat the same ;
hut those who wish to correct the same can do so.
As Congress did not pass the Law until July 4th, and as
a draft was to be made early in Septembe'r, it became of
much importance that the number of Naval credits due to
64 THE RECORD OF ANDOVER [1864.
Massachusetts should be known and properly distributed
without delay.
In order to ascertain the number of men who had enlisted
for the Navy in Massachusetts it was necessary to copy the
rolls on board the receiving ship Ohio, at the Charlestown
Navy Yard ; when this was done it showed that the total
number enlisted from April 13, 1861, to Feb. 24, 1864, was
twenty-two thousand three hundred and sixty.
The returns made in response to the above circular, and
that of March 31st, showed that the whole number claimed
by cities and towns was sixteen thousand one hundred and
eighty-one ; being six thousand one hundred and seventy-
nine less than the number copied from the rolls of the
receiving ship.
The instructions given by the Commissioners to their
clerks were :
First, To credit only those who had joined the service
subsequent to the rebellion.
Second, Only those who had joined the service at some
rendezvous in the State.
Third, When a man was claimed by two or more cities or
towns, neither city or town was to receive the credit, but the
credit in dispute was to be given to the State at large.
The application of these rules reduced the credits claimed
by the cities and towns, on the returns made by the Mayors
and Selectmen, from sixteen thousand one hundred and eighty-
one, to eleven thousand seven hundred and nineteen, 11,719
leaving the number credited to the State at large,
and to be distributed, pro rata, to the credit of cities
and towns of the State, ten thousand six hundred and
forty-one, 10,641
Total number of enlistments copied from the rolls
of the Ohio, 22,360
When the claim of this town for Naval enlistments was
subjected to the above rules, it will be seen that Lindsey
and Morse were excluded by the 2d, while Midgeley,
1864.]
DURING THE REBELLION.
65
Welch, Gibbs, Hay ward, Piatt, and Lovejoy, all being
" claimed by two or more cities or towns," were credited
to the State at large. As Smith and Abbott were commis-
sioned officers their names did not appear on the Com-
missioners' roll. In the case of Abbott, it does appear, how-
ever, that there was found an unclaimed man with a similar
name, who was allowed to the credit of the town, as a part of
its quota.
After these deductions the roll stood as follows :
Roll of Seamen in the Naval Service of the United States to the
credit of this Town.
Name. Age. Where born. Naval Rendezvous. Name of Ship.
Abbott, William, 18 Portland, Me. Boston, Sept. 30, '62, Onward.
Butler, William, 33 C.May, N.J. Boston, Apr. 4, '62, West Flotilla.
Robinson, Joseph, 21 Maine, Boston, May 30, '61, No. Carolina.
Boll of Seamen in the Naval Service of the United States who were
assigned to this Town by the Commissioners as a part of its quota.
Names.
*Makin, Samuel,
Makin, Joseph,
Mason, Aaron W.
Mason, Henry G.
McCann, Jeremiah,
McCarty, Jeremiah,
MeGinness, John,
McGuire, John,
McHugo, William,
MeKenzie, Nicholas,
McLarty, William A.
McLean, James,
McLaughlin, Michael,
McNaughten, John,
Milliken, George E.
Minar, Andrew J.
Moore. John,
Morton, Charles,
Age.
Names.
Age.
17
Murphy, Miles,
35
16
Murphy, Robert,
19
17
Murphy, Peter,
23
18
Murray, Michael,
20
20
Murray, Patrick,
24
23
Murray, Timothy,
29
24
Naughty, Lewis A.
23
Nichols, John S.
28
14
Noble, William F.
25
18
Nolan, Joseph,
21
20
Norris, Thomas K.
24
19
Nugent, George,
24
23
Paul, David E.
15
22
Perry, James E.
23
18
Phillips, Seth,
22
32
Pool, Robert,
21
18
Potter, William,
22
20
* Died Jan. 10, 1865.
66 THE RECORD OP ANDOVER [1864.
Roll of Naval Substitutes furnished by men enrolled in the Town of
Andover from July 1, 1874 to Feb. 1, 1865.
,,■„,;„„, <„K+u,,t,> Term of Date of Town Subs.
Principal, .substitute. fearg Muster Bounty. Bounty.
Bodwell. Henry A. George Rogers, 3 July 14, '64, $125 00 $75 00
Beard, Horace P. George Taylor, 3 July 19, '64, 125 00 75 00
Chandler, George H. Thos. Donnelly, 3 Aug.17,'64. 125 00 75 00
Dodge, James S. Edwin Sawyer, 3 July 18, '64, 125 00 75 00
Farley, I. Alvin. Peter Walsh. 3 July 20, '64, 125 00 75 00
Foster, Moses, William Butler, 2 Aug. 30, '64, 125 00 75 00
Holt, F. Francis. LysanderDudley, 3 July 18, '64, 125 00 75 00
Jackson, S. Charles, JosePu Aunck, g July 2, '64, 125 00 75 00
or Hennques,
Jefferson, Perry M. Thos. Roundy, 3 Aug. 20, '64, 125 00 75 00
The total Naval credits to this Town are as follows :
Claimed and allowed on Selectmen's list, ...... 3
Assigned to the Town by the Commissioners, . . . . .35
Substitutes furnished by enrolled citizens. ...... 9
47
After the thirty-eight men had been mustered into service,
the Town had filled all demands upon it by furnishing three
hundred and twenty-five men for the army alone, and, follow-
ing the example of the State authorities, may claim an addi-
tional surplus of the seven men who were drafted and paid
commutation money in July, 1863.
Before the call of Feb. 11, 1864 was made for twenty-six
men from this town, a large number of the veterans whose
names follow had re-enlisted in the field to the credit of the
town ; taking the whole list of sixty-three veterans and the
surpluses before claimed, we have one hundred and thirty-one
men to meet the call of Feb. 11, 1864.
Roll of Veterans who re-enlisted in the field to the credit of this
Town.
Name. Regiment. Date of re-enlistment. State Bounty.
Abbott, Edward P. 1st Heavy Artillery, Feb. 29, 1864, $328 00
Abbott, Lewis F. F. 1st Heavy Artillery, Dec. 29, 1863, 440 66
Abbott, Noah B. 1st Heavy Artillery, Feb. 29, 1864, 400 66
Aiken, Samuel, 1st Heavy Artillery, Feb. 29, 1864, 222 66
1864.]
Name.
Anderson, James I.
Bailey, Thomas R.
Bailey, George A.
Bell, Joseph,
Burnham, Henry O.
Cheever, Benjamin,
Chalk, Henry T.
Clark, John,
Coulie, John D.
Conley, Jeremiah,
Dane, Elmore,
Dane, George,
Dearborn. John S.
Eastes, James H.
Eagleton, Charles,
Farnham, Samuel P.
Farmer, Edward,
Findley, James S.
Foster, Thomas E.
Gilcreast. David B.
Goldsmith, Albert,
Gooch, John F.
Green, William H.
Grant, Farnham P.
Grant, George W.
Hatch, Andrew J.
Hatch, George F.
Hardy, Franklin,
Hayes, Timothy,
Hervey, Albert G.
Hovey, John C.
Jones, Charles E.
Johnson, Solon,
Kennedy, John,
Lovejoy, Benjamin C
Lovejoy, Charles W.
Logue, John,
Mahoney, Michael,
McCabe, Frank,
McClenna, Chas. W.
McGurk, Bernard,
Mears, George,
Melcher, Sylvester C.
DURING THE REBI
:llioi
f.
<H
Regiment.
Date of
re-enlistment.
State Bounty.
1st Heavy Artillery,
Dec.
15, 1863,
440
65
1st Heavy Artillery,
Dec.
12, 1863,
423
33
26th Infantry,
Jan.
1, 1864,
325
00
1st Heavy Artillery,
Dec.
7, 1863,
463
32
1st Heavy Artillery,
Jan.
2, 1864,
395
99
1st Heavy Artillery,
Dec.
29, 1863,
441
99
1st Heavy Artillery,
Dec.
11, 1863,
406
66
1st Heavy Artillery,
Jan.
2, 1864,
259
99
1st Heavy Artillery,
Dec.
31, 1863,
440
66
1st Heavy Artillery,
Feb.
22, 1864,
250
00
26th Infantry,
Jan.
5, 1864,
325
00
1st Heavy Artillery,
Jan.
2, 1864.
427
99
1st Heavy Artillery,
Feb.
29, 1864.
487
33
1st Heavy Artillery,
Feb.
29, 1864,
325
00
24th Infantry,
Jan .
4, 1864,
325
00
1st Heavy Artillery,
1 )ec.
11, 1863,
443
99
1st Heavy Artillery.
Dec.
5, 1863,
278
65
1st Heavy Artillery,
Dec.
7, 1863,
466
65
1st Heavy Artillery,
Jan.
2, 1864,
409
33
1st Heavy Artillery,
Jan.
3, 1864,
439
99
1st Heavy Artillery,
Dec.
11, 1863.
453
99
1st Heavy Artillery,
Jan.
2, 1864,
559
99
1st Heavy Artillery,
Jan.
2, 1864,
429
99
1st Heavy Artillery,
Dec.
7, 1863,
456
65
1st Heavy Artillery,
Jan.
2, 1864,
317
33
1st Heavy Artillery,
Dec.
11, 1863,
423
33
1st Heavy Artillery,
Dec.
22, 1863,
436
65
1st Heavy Artillery,
Dec.
7, 1863,
36 7
32
29th Infantry,
Jan.
2, 1864,
325
00
4th Cavalry,
April 21, 1864,
325
00
1st Heavy Artillery,
Feb.
22, 1864,
406
65
1st Heavy Artillery,
Feb.
29, 1864,
448
00
1st Heavy Artillery,
Dec.
22. 1863,
446
65
1st Heavy Artillery,
Dec.
7, 1863,
325
00
1st Heavy Artillery,
Dec.
7, 1863,
456
65
7th Battery,
Jan.
10, 1864,
479
99
1st Heavy Artillery,
Dec
7, 1863,
456
65
1st Heavy Artillery,
Dec.
7, 1863.
425
99
1st Heavy Artillery,
Jan.
2, 1864,
400
66
1st Heavy Artillery,
Jan.
2, 1864,
439
99
1st Heavy Artillery,
Dec
7, 1863, •
287
99
11 tii Infantry,
March 26. 18(14,
325
00
1st Heavy Artillery,
Dec.
7, 1863,
446
65
Jan.
5, 1864,
325 00
Dec.
7, 1863,
383 32
Dec.
4, 1863,
458 65
Dec.
3, 1863,
325 00
Dec.
4, 1863,
311 99
Dec.
7, 1863,
456 65
Jan.
4, 1864,
510 66
Dec.
7, 1863,
446 65
Dec.
4, 1863,
458 65
Dec.
4, 1863,
458 65
Dec.
5, 1863,
456 65
Jan.
2, 1864,
325 00
Dec.
11, 1863,
453 99
Feb.
29, 1864,
400 66
Jan.
1, 1864,
325 00
Dec.
29, 1863,
553 99
$25,259 66
08 THE RECORD OP ANDOVER [1864.
Name. Regiment. Date of re-enlistment. State Bounty.
Nickerson, Ephraim N. 26th Infantry,
O'Hara, Edward, 1st Heavy Artillery,
Pasho, William A. 1st Heavy Artillery,
Porter, Thomas F. 23d Infantry,
Russell, William. 1st Heavy Artillery,
Russell, John B. A. 1st Heavy Artillery.
Russell, Augustine K. 1st Heavy Artillery,
Sargent, John S. 1st Heavy Artillery,
Sherman. Henry T. 1st Heavy Artillery,
Smith, James, 1st Heavy Artillery.
Stevens, Benjamin F.lst Heavy Artillery,
Standing, George, 28th Infantry,
Townsend, Warren W. 1st Heavy Artillery.
Trull, Charles, 1st Heavy Artillery,
Turner, John. 26th Infantry,
Ward well, Horace W. 1st Heavy Artillery,
May 16th. Town Meeting- was held this day.
Article 2d. — To see if the Town will authorize their
Treasurer to pay for recruiting purposes such sums of money
as may be necessary to fill the quota of Soldiers which have
been, or may be, called for from the Town.
Voted, That the Selectmen be authorized to expend for
recruiting purposes- a sum not exceeding one hundred and
twenty-five dollars for each recruit necessary to fill our
quota.
May 21st. A report that the 1st Regiment of Heavy Ar-
tillery, of which the Andover Company form a part, had had
an engagement with the rebels reached this town this morn-
ing. This report naturally caused much anxiety in the
town. The Selectmen called a meeting of the citizens in
the evening, that such measures might be taken as circum-
stances should seem to render expedient.
Jonas Holt was chosen President, several Vice-Presidents,
and two Secretaries were also chosen.
There was very little information before the meeting
beyond the fact of an engagement, and the report that two
or three Andover men had been killed or wounded.
1864.] DURING THE REBELLION 69
The meeting was addressed by the President, Peter Smith,
Rev. Mr. Litchfield, and George Foster. It then adjourned
to Tuesday evening next.
May 24th. The Citizens' Meeting held this evening by
adjournment from Saturday evening last was very large and
interesting. Remarks were made by Rev. Dr. Jackson,
George Foster, Rev. Mr. Babbitt, Rev. Mr. Merrill, and
others.
Rev. Charles Smith, Josiali L. Chapin, and George Foster
were appointed a Committee to prepare a letter to the Sol-
diers, and to report resolutions to the meeting.
The Committee reported the following resolutions which
were passed unanimously.
Whereas, The citizens of Andover have heard of the battle
of Thursday night, in which Company H. of the 1st Massa-
chusetts Heavy Artillery was conspicuously engaged, and in
which they suffered severely in killed and wounded.
Resolved, That we express to the Soldiers of Company H.
our admiration of their bravery, and tender them our heart-
felt congratulation.
Resolved, That we deeply sympathize with the wounded,
and hereby convey to them the expression of our wishes and
prayers for their speedy recovery.
Resolved, That we pledge ourselves to assist, to the extent
of our ability, our Soldiers who are perilling their persons
and lives for the purpose of suppressing this wicked rebellion.
Resolved That we deeply sympathize with those who are
called to mourn the death of dear friends who have fallen in
battle.
Adjourned to Thursday evening.
May 26th. The Citizens' Meeting met according to the
adjournment. Dr. Tracy was called to the chair.
It was voted to send a Commission to Washington to
minister to the wounded Andover Soldiers as they might
be able. Rev. J. W. Turner and Mr. Joseph Abbott were
70 THE RECORD OF ANDOVER [1864.
appointed on this Commission. A subscription to defray the
expenses of the Commission was taken up, amounting to one
hundred and forty-four dollars and fifty cents, to which one
hundred dollars was added from the collection taken in the
Episcopal Society.
A Financial Committee was appointed to receive further
subscriptions. This Committee consisted of Warren F.
Draper. David Howarth, and George Foster.
Another Committee called the " Home Committee," was
appointed, to be a medium of communication between the
Commission at Washington and the friends of the Soldiers at
home.
The meeting was then dissolved.
May 27th. The Commissioners appointed at the Citizens'
Meeting on the 26th, left at noon this day for Washington,
taking with them the Resolutions passed at the meeting on
the 24th, and the following letter :
"Andovek, May 26th, 1864.
" To the Officers and Privates of Company R, and other
Soldiers connected with the First Regiment Massachusetts
Heavy Artillery :
" Dear Friends, — Last Saturday morning the exciting
intelligence reached us, that you had been in an engagement
with the enemy, even before reaching the main army. And
while your bravery and heroism in the deadly conflict were
borne to us on every breeze, our admiration of your noble
and perilous deeds was mingled with serious apprehensions
that casualties had ensued which would bring sadness and
mourning to many of our families.
" The Selectmen immediately issued notice for a meeting of
the people to be held on the same evening. A large number
assembled at the appointed time, all anxious to do whatever
could be done to exhibit their sympathy for those in painful
suspense, and their friends who might be in great suffering.
1864.] DURING THE REBELLION. 71
As the information then received was meagre, the meeting
was adjourned to Tuesday evening.
" The adjourned meeting was a very large one, and the in-
terest manifested was most earnest and sympathetic. Facts
gathered from your letters were announced and listened to
with intense eagerness. Appropriate addresses were made
by several gentlemen, conveying expressions of condolence
and tenderness to the afflicted and sorrowful.
" The undersigned were appointed a Committee to address
to you a letter, and to prepare and report to the meeting-
resolutions for adoption. The subjoined resolutions were
reported by the Committee, and adopted by a unanimous
vote.
" While our attention is at this time more particularly
directed to your Company and Regiment on account of the
many killed and wounded of your number, we would at the
same time make appreciative reference to our other brave
friends, scattered throughout the great loyal army, and, like
yourselves, perilling all that is dear of earth for the salvation
of our beloved country."
CHARLES SMITH, y
JOSIAII L. CHAPIN, [• Committee.
GEORGE FOSTER, )
The Commissioners did not arrive in Washington until ten
o'clock Saturday evening. They started out early Sunday
morning to look up the Soldiers in the various hospitals.
From the Commissioners letters the following information
was received.
In Emery Hospital.
Phillip C. Lavalette, with right leg amputated about six
inches below the knee ; doing well.
Ziba M. Saunders, detailed, not wounded ; comparatively
well.
William H. Jenkins, just come in ; no particulars.
72 THE RECORD OF ANDOVER [1864.
In Lincoln Hospital.
Francis W. Edwards, leg amputated about six inches below
the knee ; in fine spirits, good appetite, and doing well.
Horatio Johnson, nmsket-ball entered the hip and passed
through the body ; no bones broken ; wound very pain-
ful : every reason to believe he will recover.
George E. Pike, wounded in the neck ; doing well, and
may leave for home this week.
James Costello, wounded in the neck : ball extracted ;
doing well.
Edward O'Hara, wounded in the arm : doing well.
David B. Gilcreast, wounded in the neck, near the jugular
vein ; doing well.
In Carver Hospital.
George E. Hayward, wounded in the right side ; is im-
proving fast ; doing very well.
David S. Morgan, slight wound in the shoulder, and
appears to be doing remarkably well.
Andrew J. Hatch, ball through the hip : says he hopes to
be about before many days.
John Hayes, wounded badly in the right hand, among the
cords of the thumb ; very painful, but he is hopeful and
hearty.
James S. Findley, wounded in the left arm ; appears to be
doing as well as the best.
Edward P. Abbott, wounded in the right hand : third
finger amputated ; has bled freely ; also had diarrhoea,
but is improving ; no good reason why he will not
recover soon.
In Columbia Hospital.
Charles S. Cummings just received ; suffered very much
before reaching the hospital, but is comparatively com-
fortable now: wounded in the left w7rist ; bled freely:
doing; well now.
1864.] DURING THE REBELLION. 73
George W. Stephens, sick, not wounded.
In Fairfax Seminary Hospital.
Lewis G. Hatch, not badly wounded.
At a subsequent date the Commissioners reported as
follows :
In Emery Hospital.
Ziba M. Saunders ; been sick ; well now ; detailed.
Charles H. Bell, lost right arm just below the elbow ; ball
entered below, and passed through the elbow ; rather
painful still, but is fast improving.
Michael Mahoney, flesh wound through the right thigh ;
considerable pain in the head, but suffers nowhere else ;
is all around.
Augustine K. Russell, wounded in the left foot ; whole
foot amputated ; a ball also passed through his left
thumb ; both wounds quite painful still ; no reason why
he will not get along well now.
In Fairfax Seminary Hospital.
Lewis G. Hatch, wounded in the left side ; ball passing
directly through his body and coming out by the side of
his back-bone, and yet, strange as it may seem, he is
doing well ; hearty and cheerful.
In Baptist Church Hospital, Alexandria.
Charles Mears, wounded in the right arm, and this arm
has been amputated between the elbow and shoulder.
In Lincoln Hospital.
John Cusick (wounded same as Lewis G. Hatch) ; ball
entering below the* heart, and coming out by the back-
bone ; is apparently doing well.
William Craig, recorded Ward 10, transferred to Balti-
more May 18th ; slightly wounded (I think).
10
74 THE RECORD OP ANDOVER [1864.
George F. Hatch, wounded June 3d, at Cold Harbor by
the bursting of a shell, striking him near the top of his
head ; not a very severe wound ; complains some of pain
and occasional dizziness, but is around and doing well ;
thinks he shall be able to return before long.
John Hardy, lost the index finger on his right hand, but is
all right.
William Russell, wounded in the right leg just below the
knee, the ball striking the bone in front, and probably
glancing off, and lodging in the flesh below. The sur-
geon says, in a \'ew days, as soon as Russell gets rested
a little, and the inflamation and swelling go down, he
shall be able to remove the ball, and he Sees no reason
why the patient will not get along and do well.
In Third Division Hospital, Cold Harbor.
Lewis G. Holt, slightly wounded, and will doubtless return
to the Company soon.
Jime 20th. The following is a list of the killed, wounded,
and missing in the Andover Company from May 19th to
June 20th, 18G4.
Killed.
Edward Farmer, Jonathan A. Holt,
James Eastes, Charles W. Ridley,
Samuel Aiken, James Rothwell,
Granville K. Cutler, Bernard McGurk.
Wounded in addition to those reported by the Commis-
sioners.
Lt. Orrin L. Farnham, breast, died. Malachi Nolan.
Enoch M. Hatch, lungs, died. Joseph Bell.
E. K. Bryant, died. E. K. Jenkins, shoulder.
Leroy S. Brown, knee. J6hn Clark, right side.
Noah B. Abbott, finger. William H. Green, foot.
George W. Chandler, leg. T. P. Allen, hip.
William B. Morse, leg amputated. Jeremiah Conley, toot.
Charles H. Winchester, leg. John F. Gooch, arm.
1864.] DURING THE REBELLION. 75
Thomas Hastie, hand. Walter B. Mason.
Albert Goldsmith, thumb. John McLaughlin, hip.
Lieut. Charles Carroll, died. William Gillespie, wrist.
William E. Jennings. John S. Sargent.
E. J. Pendleton. Henry L. Lovejoy, face.
James Cunningham. Samuel P. Farnham.
H. M. Knox, Charles F. Trull.
Charles E. Jones. Aaron E. Luscomb.
Missing.
George S. Farmer, Charles P. Barnard, Samuel Cheever.
The whole amount of money raised and placed in the
hands of the Commission in aid of our wounded soldiers,
was about five hundred and forty-three dollars and sixty-one
cents. An imperfect list of the contributions will be found
on file, among the papers deposited in the " Memorial Hall
Library."
June 25th. The Report of the Andover Soldiers' Aid
Society for the year closing June 9th, 1864, furnishes the
following facts.
Total amount received for the year in subscriptions, $730 87
From donations, etc. 140 66
Total, 1871 53
Paid for sixteen hundred yards of cotton-cloth,
one hundred and twenty-five yards of flannel, two
hundred and twenty-three yards of delaine for
dressing-gowns, two hundred and thirty-one yards
of bagging for bed-sacks, one hundred and twenty-
four yards crash, thirty-eight pounds yarn, etc.,
express charges, and cleansing of rooms, $848 12
Leaving a balance in treasury of $23 41
There are also sums due from one or two of the districts,
which have not yet paid in their money for the closing month
of the year.
7fi THE RECORD OF ANDOVER [1864.
During the year there has been forwarded to the Rooms
of the Sanitary Commission in Boston nearly sixteen hundred
articles made by the ladies of Andover for the soldiers,
besides numerous second-hand garments, shirts, coats, pants,
etc. ; also lint, some three or four hundred yards of bandages,
innumerable bundles of soft cotton for dressing wounds,
books, pamphlets, papers, etc. In addition, there has been
forwarded nearly one hundred bottles and jars of wine,
pickles, and jellies, large quantities of dried apples, farina,
corn-starch, coffee, sugar, dried berries, etc.
In closing this report we would thank the many friends of
the Society and Soldiers, for their constant aid by gifts or
labor.
During the coming year the proceeds of the Society will
be divided between the Sanitary and Christian Commissions.
We trust that all interested in either of these Societies will
do what they can for the Soldiers' Aid Society.
Per order of the Executive Committee.
July 5th. Town Meeting was called.
Article 2d. — To see if the Town will authorize their
Treasurer to pay for recruiting purposes such sums as may
be necessary, not exceeding one hundred and twenty-five
dollars, for each recruit required from this town in making
up its quota, under all calls hereafter made by the President
of the United States.
Voted, To authorize the Treasurer to pay for recruiting
purposes such sums of money as may be necessary, at the
discretion of the Selectmen, not exceeding one hundred and
twenty-five dollars, for each recruit required from the town
in making up the quota of the town, under all calls hereafter
made by the President of the United States. And whoever
shall furnish a recruit, volunteer, or substitute on the qubta
of the town shall be entitled to receive from the town the
sum authorized by the Selectmen as aforesaid, the money to
be paid immediately after the call of the President shall be
made.
1864.]
DURING THE REBELLION.
77
July 6tll. The Governor issued General Order No. 24,
calling for five thousand Infantry Volunteers for one hun-
dred days' service, to do garrison duty in the fortifications
near the city of Washington. The following is the
Roll of Recruits mustered into Service under this call.
Names.
Abbott, Alson B.
Barker. William,
Barnard, Henry F.
Belanger, William F.
Bond, John,
Buehan, George,
Bush field, John, Jr.,
Dunn, Albert H.
George, Warren,
Gilford, Robert,
Goodwin, Moses F.
Hotchkiss, Arthur E.
Johnston, David, Jr.,
McCullough, John,
Packard, Edward W.
Stevens, Daniel,
Stewart, George,
Stewart, John W.
Organization. Date Muster. State B.
Co. C. 5th Regt. Infantry, July 23, $75 99
Co. K. 6th Regt. Infantry, July 14, 69 33
Co. K. 6th Regt. Infantry, July 14, 69 33
Co. K. 6th Regt. Infantry, July 14, 69 33
Co. K. 6th Regt. Infantry, July 14, 69 33
Co. K. 6th Regt. Infantry, July 14, 69 33
Co. K. 6th Regt. Infantry, July 14, 69 33
Co. A. 6th Regt. Infantry, July 15, 68 66
Co. K. 6th Regt. Infantry, July 14, 69 33
Co. D. 60th Regt. Infantry, July 21, 86 66
Co. K. 6th Regt. Infantry, July 14, 69 33
Co. B. 42d Regt. Infantry, July 22, 73 33
Co. K. 6th Regt, Infantry, July 14, 69 33
Co. K. 6th Regt. Infantry, July 14, 69 33
Co. K. 6th Regt. Infantry, July 14, 69 33
Co. K. 6th Regt. Infantry, July 14, 69 33
Co. K. 6th Regt. Infantry, July- 14, 69 33
Co. K. 6th Regt. Infantry, July 14, 69 33
Total, $1275 26
COMMONWEALTH OF MASSACHUSETTS.
Headquarters, Boston, July 14, 1864.
General Order No. 27.
By an Act of Congress passed the 4th day of July, 1864,
it is enacted that it shall be lawful for the Executive of any
of the States to send recruiting agents into any of the States
declared to be in rebellion, except Arkansas, Tennessee, and
Louisiana, to recruit Volunteers who shall be credited to the
State which may procure the enlistment, and to the respective
suit-divisions thereof.
It is ordered That " Representative Recruits " may
be obtained through the Provost-Marshall by persons making
78 THE RECORD OF ANDOVER [1864.
the deposit of one hundred and twenty-five dollars for each
recruit required
By order of his Excellency, John A. Andrew, Governor
and Commander-in-Chief.
WILLIAM SCHOULER,
Adjutant-General.
Roll of " Representative Recruits " mustered into the U. S. Service,
and constituting a part of the quota of this Town, under the Act
of Congress referred to above.
Name of Recruit. Organization.
On whose account Amount of State
procured. Deposit. Bounty.
Cam Grubbs * 51st U. S. C. T. Wm. T. Jackson, $125 00 $325 00
Isaac Jupiter* 51st U. S. C. T. Fred. L. Church, 125 00 325 00
Peter Boston,* 3d U. S. C. Cav. Francis Cogswell, 125 00 325 00
John Whideman, 20th N.Y. Cav. William Jenkins, 125 00 325 00
Randal Spradley* 1st U. S. C. Cav. Edward Taylor, 125 00 325 00
Henry Jourdan* 1st U. S. C. Cav. John L. Taylor, 125 00 325 00
Andrew Stephens * 103d U. S. C. T. Town of Andover, 100 00 325 00
Thomas Withsby* 70th U.S. C. In. Town of Andover, 100 00 325 00
Minor Bird* 70th U.S. C. In. Town of Andover, 100 00 325 00
Nicholas Thomas * 5th U S. C. H. A. Town of Andover, 100 00 325 00
George Jennings* 103d U. S. C. T. D. I. C. Hidden, 125 00 325 00
Total, $1275 00 $3575 00
Note — The sum of one hundred and twenty-five dollars for each
recruit was the original deposit ; of this twenty-five dollars was subse-
quently refunded. The amounts coming to individual depositors was
generously placed in the hands of Surgeon-General Dale, to aid needy and
wounded Soldiers on their return home.
July 21st. The Andover Soldiers whose term of service
has expired arrived home from the front this afternoon, and
were met at the depot by their friends and a great number
of citizens. The members of Phillips Academy with their
band of music, and attended by their teachers, led the
escort from the depot to the Town Hall. Next followed the
Selectmen, ministers of the town, and the Committee of re-
ception. The Soldiers brought home their drummer, George
* Colored.
1864.] DURING THE REBELLION. 79
B. Clark, who beat the accustomed march, and the citizens
fell in, in a long line.
At the Town Hall a bountiful collation had been prepared
by the ladies, to which the tired and hungry Soldiers were
most heartily welcomed, amidst the greetings and sympathies
of their friends.
After the collation Francis Cogswell, Chairman of the
Committee of Reception addressed the Soldiers.
Roll of Recruits mustered into the army for Three Tears' service
since the quota of Oct. \lth, 1863 was filed, and before Aug. 1st,
1864.
Name. Organization. Date Muster. DStat? t>Tovv.u s"bscriP'n
a Bounty. Bounty. Bounty.
Dane, R. G. 2Gth Regt. Inf. April 19, $325 00 $125 00
Smith, George, 19th U. S. Inf. June 2, 325 00 255 00
Owens, R. 19th U. S. Inf. June 2, 325 00 255 00
Corastock, A. Unas. R. 2d In. June 2, 325 00 255 00
Fitzgerald,James, July 6, 125 00 $95 00
McCusker,James, 1st Regt. H. A. July 13, 325 00 125 00 75 00
Hill, Emmet C. Hosp. Steward, July 29, 325 00 *39 00 100 00
$1950 00 $1179 00 $270 00
Aug. 19th. A Meeting of the Citizens' " Committee of
twenty-five " was duly notified by order of the Executive
Committee, and holden at the Town Hall on Friday evening,
August 19th, 1864.
The object of the meeting, as stated by the Executive
Committee, was to ascertain if the Committee would by vote
release the original subscribers to the fund from their sub-
scriptions, so far as they might make payments toward fur-
nishing recruits, under the recent call of the President.
The Treasurer, John Dove, reported that the whole
amount of receipts to the present date was, $2837 45
And the amount disbursed was, 2353 10
Leaving in his hands, $484 35
* Mr. Draper made this sum up to one hundred and twenty-five
dollars.
80 THE RECORD OP ANDOVER [1864.
The Executive Committee were appointed an Auditing
Committee to examine the account of the Treasurer and re-
port to the Clerk. It was then
Voted, That all subscribers to the original fund who may
make payments for the purpose of filling the quota of the
Town, under the recent call of the President for five hun-
dred thousand men, be released from their subscriptions to
the extent of such payment.
Voted, That the Treasurer be directed to invest the bal-
ance of funds on hand in the seven and three-tenths United
States Government Loan.
Meeting dissolved.
Roll of Substitutes for Enrolled Men, mustered into the army in July
and August, 1864.
Name of Principal. Xame of Substitute. Date Muster. B^u^t° S Bounty "
Morse, Orlando S. Smith, John * July 28, $125 00 $75 00
Roberts, James A. Fulmer. Robert, July 11, 125 00 75 00
Shaw, James, Becker, Charles,! Aug. 31, 125 00 75 00
$375 00 $225 00
Roll of Volunteer Recruits mustered into the army in August and
September, 1864.
Name. Organization. Date Muster. ^urty. %fS^
Abbott, Charles E. 4th H. Art'y, Aug. 18, $199 99 $175 00
Allen, Walter B. Vet. 11th Infantry, Aug. 31, 183 32 175 00
Alderson, James, 4th H. Art'y, Aug. 17, 193 99 10100
Bailey, Charles W. 4th H. Art'y, Aug. 19, 199 33 75 00
Berry, Albert, 11th Infantry, Aug. 27, 185 32 175 00
Black, Thomas D. 61st Infantry, Aug. 27, 193 99 175 00
Blunt, J. Milton, 11th Infantry, Aug. 27, 185 32 175 00
Brown, Charles, Unas'd rec. 54th In. Aug. 24, 100 00 175 00
Callahan, Albert J. 11th Infantry, Aug. 26, 232 66 175 00
Condon Nicholas, 29th Unat. H. A. Aug. 22, 197 32 275 00
Collins, Timothy, 11th Infantry, Aug. 30, 183 99 175 00
Collins, Richard, 29th Unat. H. A. Aug. 22, 197 32 275 00
Chapin, Josiab/L. 1st Lt. 11th Inf. Sept. 24, 175 00
* Co. A. 28th Regt. f Unassigned Recruit, 30th Regt. Inf.
1864.]
DURING THE REBELLION.
81
Name.
Clough, William E.
Duncan, James,
Dwyer, Michael,
Dodge, John A.
Fulton, Joseph W.*
Goldsmith, Jeremiah,
Harrington, Barthol.*
Higgins, Henry C.
Holt, Ballard, 2d,*
Holt, Samuel M.*
Holloran, Patrick,
Ingalls, John E.
Jenkins, John B.
Joice, Redmond,*
Melendy, George,
Milkins, William,
Moulton, Charles L.
Merrill, John H.
Parker, C. O *
Qualey, Patrick,
Russell, Winslow,*
Russell, John R.
Stevens, Wendell B
Organization.
11th Infantry,
11th Infantry,
2d H. Art'y,
1 1 th Infantry,
4th H. Art'y,
11th Infantry,
I.* 4th H. Art'y,
11th Infantry,
11th Infantry,
11th Infantry,
29th Unat. H. A.
11th Infantry,
11th Infantry,
29th Unat. H. A.
2d H. Art'y,
29th Unat. H. A.
11th Infantry,
11th Infantry,
Vet. Res. Corps,
11th Infantry,
4th H. Art'y,
29th Unat. H. A.
2d H. Art'y,
Tomlinson, E. A. 29th Unat. H. A.
Trask, Elbridge P. 29th Unat. H. A.
Tucker, William H. 11th Infantry,
Weston, Frederick, 29th Unat. H. A.
WTescott, William, 29th Unat. II. A.
Woodbridge, Francis, 11th Infantry,
Wardrobe, Fred. Hosp. St'd.U. S. A.
Note. — Town Bounty $125 each, amounting to $5375.
Roll of Volunteer Recruits mustered into the Army from September
1864 to the close of the war.
Date of
Muster.
State
Bounty.
Subscription
Bounty.
Sept. 1,
$182 66
$175 00
Aug. 24,
100 00
175 00
Sept. 3,
198 66
175 00
Sept. 2,
181 99
175 00
Aug. 18,
199 99
175 00
Aug. 26,
185 99
175 00
Aug. 22,
197 99
275 00
Aug. 26,
189 33
175 00
Aug. 26,
185 99
175 00
Aug. 25,
186 66
175 00
Aug. 29,
192 66
175 00
Aug. 27,
185 32
175 00
Aug. 26,
185 99
175 00
Aug. 26,
194 66
177 00
Aug. 30,
202 00
200 00
Aug. 26,
194 66
177 00
Aug. 31,
183 32
175 00
Sept. 1,
182 66
175 00
Aug. 8,
325 00
150 00
Sept. 3,
181 32
1 75 00
Aug. 1 7,
200 66
75 00
Aug. 22,
197 32
275 00
Sept. 1,
200 00
175 00
Aug. 22,
197 32
225 00
Aug. 22,
197 32
225 00
Aug. 26,
185 99
175 00
Aug. 24,
195 99
175 00
Aug. 23,
196 66
175 00
Sept. 15,
179 99
Oct. 20,
325 00
$8165 65
$7405 00
Name.
Organization. JgJ^
State
Bounty.
Subscrip'n
Bounty.
Blake, John,
26th Infantry, Feb. 7,
$131 99
$45 00
Bradley, Charles W.
4th Cavalry, Dec. 31,
210 66
15 00
Cass, Isaac N.
3d Cavalry, Dec. 30,
179 99
15 00
* Veteran.
10
82
THE RECORD OP ANDOVER
[1864.
Name. Organization. Muster
Carter, Frederick W. IstBat.F.Cav. Jan. 2,
Clark, Jesse H. IstBat.F.Cav. Jan. 2,
Crosby. Alonzo. 26th Infantry. Feb. 7, •
Dougherty, James. 1st Bat. F. Car. Dec. 30,
Downes, Benjamin. 1st Bat. F. Cav. Jan. 2,
Dow, Charles E. 1st Bat. F. Cav. Jan. 2,
Dugan, William, 1st Bat. F. Cav. Jan. 2,
Duncan. Robert. 2d Cavalry. Feb. 22,
English, Charles G* 1st Bat. F. Cav. Dec. 30,
Fox, William. %
Gibbs, Robert. 1st Bat. F. Cav. Dec. 30,
Gould, Theodore F. IstBat.F.Cav. Dec. 30,
Godkins, Stephen F. 4th Cavalry. Dee. 31,
Goodwin, Moses F. 1st Bat. F. Cav. Jan. 2,
Jones, David L. 4th Cavalry. Dec. 31,
Lyman, Edward E. 3d Cavalry, Dec. 31.
Lemon, William H. 1st Bat. F. Cav. Jan. 2,
Mears, John,* 3d Cavalry, Dee. 30,
Morrison, Charles W. 3d Cavalry, Dee. 31.
Mason, Eri, Unas. Rec. 3d Cav. Dec. 31,
Saunders. James* 1st Bat. F. Cav. Dec. 30,
Sargent. Herbert X. 3d Cavalry. Dec. 31.
Smith. John. 1 7th Infantry, Feb. 20,
Smith, Robert, 1st Bat. F. Cav. Jan. 2,
Stanwood, Lawrence. 1st Bat. H. A. Feb. 21,
Stephenson, Alba, 1st Bat. F. Cav. Dec. 30.
Thomas, Lewis,
Winthrop, Thos. F. 2d Lt. 62d Inf. March 11.
Wescott, Solomon. 3d Cavalry, Dec. 30,
Weeks. Nathaniel, 1st Bat. F. Cav. Jan. 2.
state
Bounty.
$120 66
121 33
131 99
122 00
121 33
121 33
121 33
94 66
122 00
122 00
122 00
210 60
121 33
210 66
179 32
121 33
141 99
179 32
325 00
12-.' 00
1 79 ■:,-!
325 00
122 00
81 33
122 00
179 99
121 33
Snbscrip'n
Bounty.
$15 00
15 00
45 00
15 00
15 00
15 00
15 00
75 00
15 00
15 00
15 00
15 00
15 00
15 00
15 00
15 00
15 00
15 00
15 00
. 55 00
15 00
15 00
100 00
15 00
90 00
15 00
15 00
15 00
35 85 $785 00
Note. — Town Bounty $125 each, except Winthrop, amounting to $4000.
Roll of Commissioned Navctl Officers belonging to the Town, not
allowed on tlie quota.
Name.
Abbott, William A.
Dove, George W. W.
Smith, David,
When Commissioned.
May, 1861,
Aug. 26, 1859.
Office.
Master's Mate.
3d Assistant Engineer.
3d Assistant Engineer.
* Veteran.
1864.]
DURING THE REBELLION.
83
Roll of Volunteer Recruits omitted in the Selectmen's Return of Aug.
29, 1862. but who were claimed to belong to the Town's quota in
the Petition of the Town Committee to Gov. Andrew, dated Nov.
29, 1862.
Name.
Abbott, Wesley
Bailey, James H.
Barker, Samuel S.
Bentley, Noah,
Beal, William,
Black, James B.
Barker, Stephen,
Clark, Edwin L.
Conley, Jeremiah,
Collins, Thomas E.
Craig, David,
Eels, Frederick S.
Fleming, John,
Green, Charles,
Greeley, William,
Hanson, Charles,
Hayes, Timothy,
Holt, Joseph F.
Hunt, Amos,
Jaquith, James,
Jones, Ambrose,
Johnson, Solon,
Kelly, Joseph,
Kavanagh, Bernard,
Lovejoy, Henry L.
Lovejoy, Charles W.
Logue, Charles,
Luke, William H.
Marland, William,
Merrill, Edward C.
Messer, Cyrus,
Noonan, Daniel,
Phillips, Patrick,
Parker, Caleb O.
Pray, Seaver,
Rothwell, James H
Russell, Joseph, Jr.
Organization.
1 st Co. Sharpshooters,
1st Regt. H. Art'y,
1st Co. Sharpshooters,
1st Co. Sharpshooters,
1st Regt. H. Artillery,
30th Regt. Infantry,
Chapl'n 1st Regt. H. A.
Chapl'n 12th Regt, Inf.
11th Regt, Infantry,
1st Regt. Infantry,
15th Regt. Infantry.
32d Regt. Infantry,
16th Regt, Infantry,
1st Regt. II. Artillery,
30th Regt. Infantry,
1st Co. Sharpshooters,
29 th Regt. Infantry,
1st Regt. Infantry,
1st Regt. H. Artillery,
30th Regt. Infantry,
1st Regt. Minnesota Inf.
1st Regt. H. Artillery,
29th Regt. Infantry,
20th Regt. Infantry,
1st Regt. H. Artillery,
7th Light Artillery,
29th Regt. Infantry,
1st Regt. Infantry,
2d Lt. 2d Light Art'y,
4th Light Artillery,
1st Regt. H. Artillery,
Unas'd Rec. 1st Regt. H. A.
3d Regt. Cavalry,
1st Regt. II. Artillery,
20th Regt. Infantry,
1st Regt. H. Artillery,
1st Regt. H. Artillery,
Shattuck, Charles W. 1st Regt. II. Artillery,
When Mustered.
Sept. 2, '61,
July 5, 'CI,
Sept. 2, '61,
March 24, '62,
July 5, '61,
Sept. 24, '61,
July 16, '61,
June 26, '61,
June 13, '61,
Aug. 21, '61,
July 7, '62,
Nov. 13, '61,
July 12, '61,
July 5, '61,
Oct, 12, '61,
Sept. 2, '61,
Nov. 25, '61,
May 23, '61,
July 5, '61,
Nov. 16, '61,
Sept. 28, '61,
July 5, '61,
June 30, '61,
July 18, '61,
July 5, '61,
Jan. 16, '62,
Nov. 25, '61,
May 23, '61,
Dec. 18, '61,
Nov. 7, '61,
July 5, '61,
March 24, '62,
Aug. 6, '62,
July 5, '61,
Aug. 27, '61,
July 22, '62,
July 5, '61,
July 5, '61,
lerni.
3 years.
3 years.
3 years.
3 years.
3 years.
3 years.
3 years.
3 years.
3 years.
3 years.
3 years.
3 years.
3 years.
3 years.
3 years.
3 years.
3 years.
3 years.
3 years.
3 years.
3 years.
3 years.
3 years.
3 years.
3 years.
3 years.
3 years.
3 years.
3 years.
3 years.
3 years.
3 years.
3 years.
3 years.
3 years.
3 years.
3 years.
3 years.
84
THE RECORD OP ANDOVER
[1865.
Name.
Organization.
Smart, George M. 1st Regt. H. Artillery,
Stevens, James W. 1st Regt. H. Artillery,
Vinal, George A. W. 1st Regt. H. Artillery,
Wardwell, Alfred, 1st Regt. II. Artillery.
Wardwell, George E. 1st Regt. H. Artillery,
Wardwell, George 19th Regt. Infantry,
Whittemore, Harrison, 1st Regt. Infantry,
Whittaker, Amos,
22d Regt. Infantry.
When Mustered.
Term .
July 5, '61,
3 years.
July 5, '61,
3 years.
July 5, '61,
3 years.
July a, '61,
3 years.
Aug. 28, '61,
3 years.
May 24, '61,
3 years.
Sept. 16, '61,
3 years.
March 6th, 1865. The Annual Town Meeting was held.
The following Articles in the Warrant were acted upon.
Article 15th. — To see if the Town will continue to pay
Slate Aid to the families of Volunteers, as provided for by
the Laws of this Commonwealth relating thereto.
Article 17th. — To see if the Town will pay a bounty of
one hundred dollars each to certain persons who enlisted in
the United States service as Volunteers in 1802, on petition
of Charles H. Bell, and others.
Took up the Article loth, and
Voted, To continue State Aid to the families of Volunteer
Soldiers as heretofore.
Took up Article 17th, and
Voted, To refer the subject to the Selectmen to investigate,
and report to the Town.
June 7th. The Second Annual Meeting of the Soldiers'
Aid Society was this day held in the Town Hall. Tiie
Treasurer being prevented by sickness from having her report
ready, it was therefore,
Voted, That the Report, together with the action of this
meeting, be published in the Andover Advertiser.
Voted, That whereas the work of the Sanitary and Chris-
tian Commissions is now nearly done, and as this is the time
for our Annual Business Meeting, we do at the close of this
meeting disband this Society.
Voted, That the money now in the Treasury, two hundred
and twenty-four dollars and thirty-six cents, be kept for the
1865.]
DURING THE REBELLION.
85
benefit of disabled soldiers, or their families, belonging to
this town.
Voted, That Mrs. William Marland, Mrs. David Gray, and
Mrs. Jonathan Swift be Committee to hold and disburse this
money.
Voted, That the gratitude of this Society is especially due
to Mrs. Marland and Mrs. Gray, for their untiring and very
efficient labors in behalf of the objects of this Society.
The Report of the Treasurer of the Andover Soldiers' Aid
Society from its organization, June 9, 1863, to its disband-
ment June 7, 1865,
There has been raised during the last two years:
From subscriptions (monthly), .... 11190 94
From donations, ...... 303 80
From tea-party, 505 80
From lectures, ....... 65 25
From materials sold, ...... 19 17
Makinjr in all a total of
$2088 82
This money has been expended as follows :
Two thousand six hundred and forty-three yards
of cotton-cloth, three hundred and ninety-four
yards of flannel, two hundred and thirty-one yards
of bagging for bedsacks, four hundred and seven-
teen yards of print and delaine, three hundred
and twenty-seven yards of toweling, and seventy-
two pounds of yarn, ....
Society expenses : Tea-party and lecture,
Handkerchiefs, ....
Tape, needles, and buttons,
Express,
Janitor,
Sanitary Commission,
Christian Commission,
Balance on hand,
$1612 54
81 92
28 44
27 10
7 21
7 25
.
50 00
50 00
224 36
12088 82
86
THE RECORD OF ANDOVER
[1866.
The money raised from the several districts by subscription
is as follows :
District.
Amount. |
District.
Amount.
Centre,
$421 12
Ballard Vale,
$19 00
Phillips,
305 52
North,
15 90
Frye Village,
165 89
Bailey,
7 45
West Centre,
95 42
Abbott (West Parish),
5 70
Abbott Village,
48 63
Holt,
4 20
Osgood,
Scotland,
43 00
41 60
Total,
$1173 43
Articles made by the Society and sent to the Sanitary and
Christian Commissions : sheets, three hundred and thirty-
two ; towels, four hundred and thirty-five ; drawers, five
hundred and forty pairs ; handkerchiefs, five hundred and
fifty-eight ; quilts, eight ; pillows, six ; pillow-cases, thirteen :
hop-pillows, twelve ; dressing-gowns, fifty-two ; comfort-bags,
thirty-four ; bandages, sixty rolls ; socks, one hundred and
eighty-seven pairs ; shirts, one hundred and twenty-one ;
caps, one hundred and one ; bed-sacks, fifty-one ; shoes, four
pairs ; corn-starch, papers, and numerous articles of clothing
and hospital stores.
March 5th, 1366. The Annual Town Meeting was held.
The following Article in the Warrant was acted upon.
Article 16th. — To see if the Town will continue to pay
State Aid to the families of Volunteers, as provided by the
Laws of this Commonwealth relating thereto.
Took up Article 16th, and
Voted, To continue State Aid to the families of Volunteer
Soldiers as heretofore.
Oct. 29th. Town Meeting was held. The following Arti-
cles in the Warrant were acted upon.
Article 2d. - — To see if the Town will pay to each Volun-
teer who was a resident, or who enlisted to the credit of said
Town, and who at the time of his enlistment had a family
dependent upon him for support, the sum of eight dollars
1866.] DURING THE REBELLION. 87
per month during the time of such Volunteer, providing such
sum has not been paid to such Volunteer, or his family, in
addition to State Aid.
Article 3d. — To see if the Town will pay to each Volun-
teer who enlisted to the credit of said Town, and was sworn
into the service of the United States, the bounty of one hun-
dred dollars, according to a vote of the Town at a meeting
held September 15, 1862, provided the same has not been
paid.
Article 4th. — To see if the Town will pay all persons who
enlisted to the credit of Andover, all sums of money that in
right and equity are due to such Volunteer, or their families,
under any vote of said Town, or by virtue of any promise or
contract made to or with such Volunteers by the Selectmen
or recruiting agents of said Town, for the purpose of procur-
ing enlistments to the credit of said Town, in addition to
State Aid.
Article 5th. — To take measures to raise such an amount
of money as may be necessary for the payment of the same,
•on the petition of Thomas Smith and others.
Took up Articles 2d, 3d, 4th, and 5th, and
Voted, Unanimously, That all claims against the Town
arising under or affected by any of its votes, the Statutes of the
Commonwealth, or Acts of Congress, or arising in any other
way on account of enlistment or service in the Army and
Navy of the United States, during the late civil war, be re-
ferred to Jarins W. Perry of Salem, Hon. Charles Kimball
of Salem, Frederick J. Coffin of Newburyport, George H.
Poor and Nathan W. Hazen of Andover. And that the
Selectmen be authorized and directed to execute, in the
name of the inhabitants, proper writings of arbitration
between them and said claimants, or any of them.
Voted, That the Treasurer, under the direction of the
Selectmen,' be instructed to pay out of the funds of the Town,
not otherwise apportioned, all such claims and costs as said
arbitrators, or a majority of them, shall award to be due in
the premises.
88 THE RECORD OF ANDOVER [1866.
Voted, That the Treasurer under the direction of the
Selectmen, be empowered to hire such sum or sums of money
as shall be needed to make such payments.
Voted, That the Selectmen be authorized to select and re-
tain counsel in all matters arising under the above votes, and
cause a suitable number of awards to be printed.
Nov. 26th. Town Meeting was held. The following Ar-
ticles in the Warrant were acted upon.
Article 2d. — To see if the Town will reconsider the votes
passed at a meeting held on Monday, October 29, 1866, in
reference to Articles 2d, 3d, 4th and 5th, in warrant for said-
meeting, dated Oct. 20, 1866.
Article 3d. — To see what action the Town will take; in
reference to any and all claims alleged to be due from said
town to the Volunteers, or to the families of the Volunteers,,
who enlisted to the credit of said town in the late war for
the suppression of the rebellion, on petition of William Chick-
ering, and one hundred and fifty-six others.
Took up Articles 2d and 3d, and
Voted, To reconsider the vote passed at a meeting held on
Monday, Oct. 29, 1866, in reference to Articles 2d, 3d, 4th,
and 5th, in warrant for said meeting.
Voted, That the subject-matter in the 3d Article in the
warrant be referred to a Committee [consisting of George
Foster, Edward Taylor, Asa A. Abbott, Benjamin Boynton,
William S. Jenkins, John B. Abbott, and Hermon Phelps],
whose duty it shall be to examine all the records and files in
possession of the Town, or which may be presented to them
for examination, relating to the subject, and report hereafter
to the Town, in town meeting assembled, the results of said
investigation ; and that the Committee heretofore appointed
to act upon the subject-matter of the 3d Article be requested
to prepare, print, and circulate a pamphlet containing the
name of every Volunteer who has heretofore received from
the Town, or by its agency, any sum of money as bounty, or
otherwise, stating the sum paid to each, and on what account
1867.] DURING THE REBELLION. 89
it was paid, distinguishing whether it was paid to the Volun-
teer or his family; and also the amount repaid on account of
each ; also the amounts the Soldiers now claim, and the
amounts in their opinion due ; and report the same at a
subsequent meeting.
Voted, That the Committee be authorized to employ coun-
sel, if necessary.
Voted, That the Committee be authorized to print, and
circulate one thousand copies of their investigations.
March 4th, 1867. The Annual Town Meeting was held
this day.
Voted, To accept the following :
Resolved, That a Committee of seven be appointed by this
town meeting, whose duty it shall be to investigate the
claims of Soldiers, and report in writing or otherwise, what
equitable claims said Soldiers may have against the Town,
and in what manner they can best be met if found to exist.
Resolved, That this Committee consist of George Foster,
Edward Taylor, Asa A. Abbott, Benjamin Boynton, William
S. Jenkins, John B. Abbott, and Hermon Phelps.
Resolved, That this Committee report at the adjournment
of this meeting, three weeks from to-day.
March 25th. Adjourned Town Meeting. The following
opinion from the Attorney-General was submitted by the
Committee.
Boston, Jan. 25, 1867.
Hon. Geo. Foster,
Chairman of a Committee of the Town of Andover.
Dear Sir, — My opinion is asked respecting three classes
of claims made upon the Town of Andover by men, or by
the families of men, who served from Andover, or on the
quota of Andover, during a portion of the time covered by
the late rebellion.
As I understand it, the claims are these :
First, At Town Meetings held in Andover on the sixth of
12
90 THE RECORD OP ANDOVER [1867.
May, and on the eighth of July, A.D. 1861. the Town,
among other things, voted to pay the family of each Volun-
teer the sum of eight dollars per month, as long as such
Volunteer continued in service. [This is the substance,
though not the exact language, of the vote passed at the
meeting in May, and ratified in July].
It is claimed that, by virtue of this vote, the town is bound
in law or equity, or both, to pay this sum to such families
from the sixth of August, A.D. 1861 (at which time pay-
ments under the vote ceased to be made), to the time when
the service of each Volunteer was ended.
Second, There was distributed and posted up in the town,
by authority of the Selectmen, as it is said, and as I shall
assume to be true, a hand-bill, the material portions of which
are as follows :
The bounties now offered to recruits to fill up the quota of
Andover, amount to' #210.
The Government pays in advance, .
The Government pays at the end of the service,
The Town pays, . . . .
Messrs. Smith and Dove, ....
Amounting to . . ' . . . $210 00
[Dated] Andover, July 19th, 1862.
In fact the bounty offered by the Government was to those
only who served two years. Some, or all of the men, enlist-
ing at this time from Andover, served less than two years
(having been discharged by the Government, because of the
substantial cessation of hostilities), and received none, or but
a portion, of the Government bounty.
These men now claim that the Town shall make their
bounty up to ^210.
Third, Volunteers from Andover re-enlisted in the field in
the latter part of the year 1868, and in the year 1864, prior
to the sixteenth of May of that year. . On the sixteenth
of May, 1864, the Town voted (in substance), to authorize
125
00
75
00
100
00
10
00
1867.] DURING THE REBELLION. 91
the Selectmen to expend $ 125 for each recruit necessary to
fill the Town's quota. Before this vote was passed, many of
the towns in the State had been paying the same sum to re-
enlisting men. It is said that citizens of Andover, both private
and official, expressed the opinion, and, perhaps, promised
persons who had .re-enlisted, and who afterwards re-enlisted,
that Andover would do as well by such persons as other
Towns did.
The claim is that these persons, so re-enlisting as I have
described, are now entitled to receive from the Town the
bounty of $12o.
The hand-bill wliich I have alluded to, and the votes of the
Town upon these subjects, have been put into my hands, in
addition to the facts above stated.
It is on this case, and these facts, that my opinion is asked.
I may say in the outset upon the general question involved
in these claims, that the power of Towns to raise and appro-
priate money is to be exercised only within the limits pre-
scribed by the Statutes of the Commonwealth. And it was
long ago determined by the Supreme Court of this Common-
wealth in the case, Stetson vs. Kempton, 13 Mass. 272, that
Towns have no authority in times of war and danger of hos-
tile invasion to raise money for additional wages to soldiers
or for other purposes of defence.
This decision, except as it has been modified by subsequent
acts of legislation, is the law.
As to the first class of cases.
In the light of the decision wliich I have just referred to,
the vote of the Town passed on the sixth of May, 1861, was
undoubtedly illegal.
The Legislature, however, on the twenty-second of May,
1861, by an Act then passed (chap. 222 of the Acts of 1861),
ratified the contract made by the Town by this vote, so far as
to authorize payments under it to a certain limited extent.
This Act provided that the contract so made should terminate
at the end of ninety days from its date, or from the date of a
subsequent enlistment made under the contract.
92 THE RECORD OP ANDOVEIt [1867.
I understand that all such contracts made by the Town of
Andover expired by virtue of this Act as early as August 6th,
1861.
1 think the Town is not only not bound to make any pay-
ments under this vote for a service subsequent to August 6th,
but that no such payment can legally lie made.
The vote of the Town on the eighth of July. 1861, pas
as it was after the before-named Act of the Legislature, which
(by section 3) expressly forbade such payments to Sol
is merely void. It' enacted no contract and would authorize
no payment.
So 1 am of opinion that the first eia>> of claims i> un-
founded.
As to the claims of the second class.
In my judgment the hand-bill, even if it had been signed
by the Selectmen, and even if they had authority to bind the
Town, cannot be construed as a promise or agreement by the
Town to pay the Government bounty. The whole effect of
it is, that the Town agree to pay a certain sum ; and it con-
tains the statement that the Government have agreed to pay
a certain sum, and Smith and Dove a certain sum. These
sums, together, make up the $210, which is the amount
which the hand-bill states is now offered to Andover recruits.
The hand-bill contains no contract that the Town will pay
the bounties offered by the Government, or by Smith and
Dove, if they should fail to pay. The only ground on which
ii can be pretended that the Town is either equitably or
legally bound, is that the hand-bill (still supposing it to have
been authorized or signed by the Selectmen), does not state
things truly, and that men enlisting were misled by if.
The hand-bill states, in substance, that the Government
will pay to recruits a bounty of $100. in fact, this bounty
was payable only to those who served two years. This was
not so stated in the hand-bill. If any persons were misled
by this, and 1 shall assume that there were such, then the
case would stand somewhat as it would if Smith and Dove
had never promised to pay the sum stated in the hand-bill,
1867.] DURING THE REBELLION 93
and persons misled by such statement, and because of such
statement, had enlisted. If the Selectmen, knowing that
Smith and Dove had made no such promise, had falsely
stated in such a hand-hill that they had so promised, and
persons had been misled by this statement, and had enlisted
in consequence of it. the Town would not have been in any
way liable. It would have been fraud on the part of the
Selectmen, but the Town would not be responsible.
In the actual case before us, no one will contend or pre-
tend that any fraud was intended. Everybody reading the
hand-bill knew that whatever the Government bad promised
was by virtue of some Act of Congress, or by some Procla-
mation from the President or the War Department. No one
reading the band-bill would suppose that it stated anything
but a very brief epitome of such Act or Proclamation ; and
every one would suppose that for particulars, for modifica-
tions, for qualifications, for modes, and times, and conditions
of payment, he must go to the document itself.
With the views that were then entertained by the commu-
nity as to the duration of the war, no one issuing such a
hand-bill would have supposed that the fact that the bounty
was payable only in the event of two years service was of any
consequence. Every one then supposed that the rebellion
would last a longer time than that, and the Government itself
indicated the same belief by calling for enlistments for three
years.
Even if there had been knowingly made by the Selectmen
a false statement, with the intention to deceive, and if per-
sons had been deceived, as I have before said, the Town
would not be responsible. How much less, then, is the
Town responsible when there was no intention to deceive,
and when no one could be deceived unless grossly negligent
himself ?
I have assumed that persons were misled by the band-lull.
It would probably be found, however, that no person enlisted
without well-knowing that the Government bounty was only
payable on two years' service.
94 THE RECORD OF ANDOVER [1867*
I am of opinion that the Town is no way liable for, and,
moreover, cannot legally pay the claims of the second class.
Even if the Town should now vote to pay these claims, I
think such vote would be illegal, and that the money could
not lawfully be paid in virtue of it.
As to the claims of the third class.
The only authority which Towns have or had to pay the
bounties asked for by these claimants, is derived from the Act
of March 18th, 1864 (Chap. 103, 1864).
That Act, Sec. 1, authorizes a Town to raise money for the
purpose of procuring its quota called for under the Orders of
the President, dated October 17th, 1863, and February 1st,
1864, and that the amount raised shall not exceed $125 for
each person enlisted after the passage of this Act. Section 2,
of the same Act, provides that all sums raised under this Act
shall be assessed at the next annual assessment, which would
be the assessment of 1865.
Under this Act the Town might have raised sufficient
money to pay $125 to each person enlisting after March
18th, 1864, and no more. The Town, however, passed no
vote to raise any money or make any payment under this
Act until May 16th, 1864, and this vote authorized the ex-
penditure only of $125 for " each recruit necessary to fill our
quota."
Persons enlisting after that date, and to whom the promise
was made of this sum, even by the Selectmen, are entitled to
it, undoubtedly.
Persons enlisting before that time, and especially persons
enlisting before the Act of March 18th, 1864, can have no
possible claim under any vote of the Town submitted to me.
And I do not think it would be possible for the Town now to
pass any vote which would enable it, legally, to pay this
bounty to those men, if any, who enlisted between March
18th, 1864, and May 16th, 1864.
The year 1865, in which any money raised under this Act
must have been assessed, is past, and the power of the Towns
to proceed under it is ended. It may be said that the terms
1867.] DURING THE REBELLION. 95
*' at the next annual assessment," used in the second section,
means the next annual assessment after the appropriation of
such money, and that money may now be appropriated and
assessed at the next annual assessment now coming. The
only effect of such a construction, and a vote now passed by
the Town, would be to authorize the payment of this bounty
to such as enlisted between March 18th and May 16th,
1864.
But, as I have said, I do not think this the correct con-
struction of the Act. I think the assessment intended was
the assessment of 3865.
This Act was designed as a temporary and war measure,
and to enable the Towns to meet the then pressing exigency,
and to enable Towns then to procure their quotas.
I am, therefore, of opinion that the Town of Andover can-
not legally pay the claims of the third class.
I have discussed these questions with more detail and at
greater length than I intended, or than was perhaps ne-
cessary. But as I went on, and remembered that it was
the people of the Town, and not a single individual, to whom
the opinion is addressed, and who are to be satisfied and con-
vinced, if possible, I thought this full consideration of the
questions would possibly be more acceptable than a much
briefer one. Yours, truly,
CHESTER I. REED.
The Committee desire to say that they have endeavored
to consider the Soldiers' claims with fairness and impartiality.
Finding them in the aggregate to amount to about thirty
thousand dollars, it seemed important to obtain a legal opin-
ion on these questions of the highest authority. They there-
fore submitted all the facts in the case to the Attorney-
General of the State. His very able and elaborate opinion
upon these claims will be read with interest ; and the dis-
96
THE RECORD OF ANDOVER
[1867.
tinguished source from whence it emanated will give it much
weight and importance.
All of which is respectfully submitted to the citizens of
Andover.
GEORGE FOSTER,
EDWARD TAYLOR.
ASA A. ABBOTT.
BENJAMIN BOYNTON,
WILLIAM S. JENKINS.
JOHN B. ABBOTT.
HERMAN PHELPS,
- Committee.
Andover, Feb. l, 1867.
After reading the Report of the Committee on Soldiers'
claims in equity due, it was
Voted, To accept said Report.
DURING THE REBELLION. 97
TABULAR STATEMENTS.
A Statement showing the Whole Number of Men furnished by the
Town for service in the Army and Navy of the United States
during the Rebellion.
ARMY ROLLS.
Selectmen's return of men in service,
Nine months' men,
Three years' men enlisted in Boston,
Three years' men enlisted by A. A. Lawrence,
Nine months' men allowed on petition,
Three years' men,
Re-enlisted Veterans,
One hundred days' men,
" Representative Recruits,"
Three years' men,
Substitutes for enrolled men,
Recruits, principally for three years,
Frontier Cavalry, etc.,
Total on Army quotas,
Recruits omitted by Selectmen,
Total furnished for the Army, 549
NAVY ROLLS.
Seamen allowed on Selectmen's list, 3 65
Seamen assigned by Commissioners, 35 65
Substitutes for enrolled men, 9 66
Total on Naval quotas, 47
Commissioned officers, 3 82
Total furnished for the Navy, 50
Total number in Army and Navy on quotas 550
Total number in Army and Navy not allowed on quotas, 49
Whole number furnished, 599
13
o. of Men.
Page.
222
34
23
38
34
50
2
51
6
51
38
60
63
66
18
77
11
78
7
79
3
80
43
80
33
81
503
46
83
gQ THE RECORD OP ANDOVER
A Statement showing the Proportion of 3 fen that this Town furnished
for the Military and Naval service of the United States during
the Rebellion, as compared with the number furnished by the State
at large.
As has been before stated, the whole number of enrolled militia
in the State as returned by the United States enrolling
officers in July, 1863, not including those in the Army and
Navy, was 164,178
The Mayors and Aldermen of cities and Selectmen of Towns
claimed under oath to have furnished to that date for the
Army, 76,102
The Commissioners reported the number of enlistments in the
Navy at Charlestown from the commencement of the war to
Feb. 24, 1864, to have been 22,360
262,640
The Adjutant-General reported that the whole number of men
furnished by the State to both Army and Navy was 159,165 or
60.60 per cent of 262,640.
The number of enrolled militia in Andover in July, 1863, was 428
The Town had furnished to that date for the Army, 287
And to the Navy, three commissioned officers and two seamen, 5
720
By the statement that immediately precedes this, it will be noticed
that the Town had furnished on her quotas, 550
The Town's proportion according to the average would have been
60.60 per cent of 720, or, 436
An excess on quotas of 114
Add the number of men furnished, but not counted on quotas, 49
A total surplus of 163
DURING THE REBELLION.
99
Bounties paid by the State, by the Town, and by subscription, with a
reference to the page for detail, and the number of recruits.
ARMY.
Page.
Recruits mustered July 22, '62, 26
Nine months' recruits, 38
"Bounty Jumpers," (Boston), 50
" Bounty Jumpers" (A. A. L.), 51
Recruits to fill quota Oct. 1 7, '63, 60
Veterans re-enlisted in the field, 66
One hundred days' recruits, 7 7
" Representative Recruits," 78
Three years' recruits, 79
Substitutes for enrolled citizens, 80
Recruits, principally for 1 year, 80
Frontier Cavalry, etc., 81
Draft'd militia paid commutation, 55
No. of State
Men. Bounty.
52
Town
Bounty.
$5200 00
Subsc'n
Bounty.
J$520 00
23
2200
00
2
34
3740
00
2
220
00
38
$9483
00
63
25259
66
18
1275
66
11
3575
00
400
00
3875 00
7
1950
00
1179
00
4357 28
3
375
00
61725 00
43
8165
65
5375
00
7405 00
33
4585
85
4000
00
785 00
7
62100 00
$54294 92 $22689 00 $13767 28
NAVY.
Substitutes for enrolled citizens, 66 9
1125 00 75175 00
$54294 92 $23814 00 $18942 28
1 Paid by Smith and Dove.
2 Bowen's bounty paid by F. L. Church, amount unknown.
8 Paid by the Principals.
4 $87.28 paid by Warren F. Draper to Hill. $270.00 from Subscription
Fund.
5 $225.00 from Subscription Fund, and about $1500.00 by Principals.
6 Paid by the conscript.
7 $675.00 from Subscription Fund, and about $4500.00 by Principals.
QQr^oo
100
THE RECORD OF ANDOVER
Total Receipts and Expenditures of the Town's " Committee of
RECEIPTS.
Collectors.
Districts.
William Chickering
No. 1,
$99
80
Nathan Frye,
No. 1,
37
90
$137 70
William S. Foster,
No. 2,
$36
00
John Abbott,
No. 2,
191
60
227 60
Calvin E. Stowe,
No. 3 and 5,
$92
50
Warren F. Draper,
No. 3 and 5,
80
50
173 00
61 00
Stephen D. Abbott,
No. 4 and 7,
William Jenkins,
No. 8 and 9,
58 00
Benjamin F. Wardwell,
No. 10,
19 25
John Dove,
No. 11 and 12,
709 15
Peter Smith,
No. 13,
$19
00
Francis Cogswell,
No. 13,
106
00
125 00
36 20
Benjamin Boynton,
No
, 14, 15, and 18,
Jedediah Burtt,
No. 16 and 17,
41 80
James Bailey,
No. 19 and 24,
14 40
Nathan Shattuck,
No. 20,
8 25
William Abbott,
No. 21,
7 00
Isaac 0. Blunt,
No. 22 and 23,
47 00
Joseph Holt,
No. 6 and 25,
36 00
Willard Pike,
No. 26,
285 00
George Foster,
No. 27,
52 60
James Shaw,
No. 28,
27 00
From
sale of Pistols,
771 50
$2837 45
Balance on hand, old account,
$484 35
$484 35
DURING THE REBELLION.
Twenty-Jive" on account of the War of the Rebellion.
101
EXPENDITURES.
For Pistols,
Braid and Handkerchiefs,
Sashes,
Belts, Gloves, etc.,
Belts,
Swords, etc.,
Drums, etc.,
Belts,
Blunt's bill,
Chandler and Company's bill,
Dean's bill,
Dodge and Beard's bill,
Earl's bill,
Abbott and Holt's bill,
Walton's bill,
Cornell's bill,
Bodwell's bill,
George Foster's bill,
Steam's bill,
Gilt braid,
Walton's bill,
Pistol's for officers,
Bounty to 11 recruits at $17 each,
Balance, new account,
Charles H. Bell, loss of arm,
Charles Mears, loss of arm,
Mrs. Bryant, widow of E. K. Bryant,
John Dearborn, loss of arm,
William B. Morse, loss of leg,
Horatio Johnson, wounded,
Charles H. Bell,
Charles Mears,
John Dearborn,
$1382 50
5
45
32
00
37
50
3
75
109
50
18
00
40
00
5
38
9
55
7
53
7
54
164
75
94
91
2
19
25
00
3
00
2
71
158
06
3
20
1
08
52
50
187
00
484
35
$2837
45
$50
00
50
00
50
00
50
00
50
00
50
00
67
18
67
17
50
00
$484
35
102
THE RECORD OP ANDOVER
Town Expenditures from 1861 to 1865, on account of her Soldiers
and Seamen, — bounties included.
Clement, Coburn, and Company, shoes,
Freeland, and Company, uniforms,
C. Rice and Cook, hats,
Marland Manufacturing Company, flannel,
Houghton, Sawyer, and Company, blankets,
J. W. Barnard, shoes,
William Chickering, fitting armory,
H. G. Kimball, returning drums,
S. G. Bean, returning uniforms,
Andover Company, fitting recruits,
Paid Andover Company, for drilling,
John Dean, goods,
H. G. Kimball, recruits,
Geo. Stewart, band,
Dr. W. H. Kimball, examining recruits,
John Cornell, expenses to Boston,
W. F. Draper, expenses to Boston,
S. G. Bean, expenses to Boston,
Dr. S. Tracy, attending on Soldier,
$102
50
858
00
62
25
188
92
355
50
2
42
10
11
4
00
1
75
122
43
2169
00
7
34
20
00
7
00
5
00
3
00
2
80
4
00
75
— S3926 77
Gratuity of $17 each, to 86 members Andover Co. $1462 00
Paid for recruiting, $493 82
Reimbursed by the State, 209 37
$284 45
Benjamin Boynton, for recruiting,
State Aid, — paid 1862 to 1866, inclusive, $48203 75
Reimbursed by State, 42092 12
$25 00
$6111 63
Bounties paid,
Total,
$23814 00
$35623 85
DURING THE REBELLION.
103
List of Subscriptions received, and Payments made by George Foster,
one of the Selectmen and Recruiting Officers of the Town, for
recruiting purposes.
RECEIPTS.
Abbott, George L. $100 00
Abbott, John L. 50 00
Abbott/Nathan F. 25 00
Abbott, Richard M. 25 00
Abbott, Joseph A. 50 00
Abbott, Henry R. 10 00
Abbott, Henry W. 20 00
Abbott, Nathan G. 30 00
Allen, William, 25 00
Abbott, Timothy, 20 00
Abbott, Hartwell B. 5 00
Aiken, John, 50 00
Abbott, Nathaniel B. 10 00
Abbott, Stephen D. 10 00
Bridgeman, Isaac, 40 00
Blanchard, Joshua, 10 00
Bailey, T. B. 30 00
Bailey, M. A. 30 00
Bean, Samuel G. 15 00
Barnard, Edwin H. 25 00
Barnard, Jacob W. 35 00
Bodwell, Horace, 10 00
Blunt, Isaac O. 90 00
Byers, James, 20 00
Butterfield, James P. 20 00
Berry, Samuel, 10 00
Boutwell, S. G. 20 00
Boynton, F. H. 5 00
Baldwin, Curtis M. 10 00
Babbitt, Benjamin B. 10 00
Berry, Jacob W. 5 00
Bodwell, Henry A. 40 00
Boynton, Benjamin, balance, 153 83
Cornell, John, collected, 2881 50
Chandler, George H. 90 00
Cogswell, Joseph B. 50 00
Cogswell, Francis, 50 00
EXPENDITURES.
Bounties to Principals of Naval
Recruits.
Bodwell, Henry A. $75 00
Beard, Horace P.
Chandler, George H.
Dodge, James S.
Farley, I. Alvin,
Foster, Moses,
Holt, E. Francis,
Jackson, S. Charles,
Jefferson, Perry M.
$675 00
75
0o
75
00
75
00
75
00
75
00
75
00
75
00
75
00
Bounties to Principals of Army
Substitutes.
Morse, Orlando S. $75 00
Roberts, James A. 75 00
Shaw, James, 75 00
$225 00
Bounties to Volunteers.
Abbott, Charles E. $175 00
Allen, Walter B. 175 00
104
THE RECORD OP ANDOVER
Cornell, John,
Clarke, Amasa,
Chandler, Holbrook,
Clark, Lewis,
Chandler, Joshua H.
Checkering, William,
Chickering, Jacob,
Cornell, John, collected,
Corse, William,
Cheever, James O.
Carruth, Isaac S.
Carleton, Benjamin F.
Cummings, Charles O.
Corse, William,
Cochran, James H.
Carruth, Isaac,
Dean, John H.
Doran, Andrew,
Dane, Henry,
Duncan, John,
Dearborn, A. J.
Dearborn, J. W.
Drew, C. C
De Bevoise, George H.
Draper, Warren F.
Dane, Hermon,
Eaton, James S.
Edgell, J. Q. A.
Emerson, Hovey,
Farnham, Ezra,
Foster, William P.
Fessenden, James M.
French, S. F.
Giddings, Isaac E.
Gutterson, George,
Gould, Henry E.
Grover, Lyman,
Grosvenor, James Mrs.
Higgins, William,
Higgins, Charles^W. for :
Hussey, Elijah,
Higgins, Charles W.
Howarth, David,
Harding, John,
$80 00
Anderson, James, $101 00
50 00
Bailey, Charles W.
75 00
15 00
Berry, Albert,
175 00
10 00
Black, Thomas D.
175 00
15 00
Blunt, J. Milton,
175 00
20 00
Brown, Charles,
175 00
20 00
Callahan, Albert J.
175 00
40 00
Condon, Nicholas,
275 00
50 00
Collins, Timothy,
175 00
40 00
Collins, Richard,
275 00
15 00
Chapin, Josiah L.
175 00
10 00
Clough, Wm. E.
175 00
10 00
Duncan, James,
175 00
50 00
Dwyer, Michael,
175 00
5 00
Dodge, John A.
175 00
20 00
Fulton, Joseph W.
175 00
85 00
Goldsmith, Jere.
175 00
25 00
Harrigan, Bart.
275 00
10 00
Higgins, Henry C.
175 00
25 00
Hill,E C.pd.W.F.D. 50 00
25 00
Holt, Ballard, 2d,
175 00
15 00
Holt, Samuel M.
175 00
50 00
Holloran, Patrick,
175 O0
100 00
Ingalls, John E.
175 00
10 00
Jenkins, John B.
175 00
20 00
Joice, Redmond,
177 00
40 00
McCusker, James,
75 00
10 00
Melendy, George,
200 00
5 00
Milkins, William,
177 00
5 00
Moulton, Charles,
175 00
300 00
Merrill, John H.
175 00
50 00
Parker, Caleb O.
150 00
15 00
Qualey, Patrick,
175 00
25 00
Russell, Winslow,
75 00
15 00
Russell, John R.
275 00
15 00
Stevens,WendellB.175 00
30 00
Tomlinson, E. A.
225 00
20 00
Trask, Elbridge P
. 225 00
10 00
Tucker, Wm. H.
175 00
fund, 30 00
Weston, Frederick
,175 00
25 00
Wescott, William,
175 00
50 00
25 00
■P-" 7 5 S 0 00
7 00
DURING THE REBELLION.
105
Hill, George O. $10 00
Hardy, Stephen, 10 00
Holt, Samuel B. 10 00
Hidden, David I. C. 80 00
Harnden, Jesse, 10 00
Jameson, David, 20 00
Jenkins, William S. 35 00
Kirk, James, 5 00
Lovejoy, Joseph T. 15 00
Merrill, William, 30 00
Mason, George F. 40 00
Macomber, Norman M. 15 00
Mears, Moses, 25 00
Middleton, James, 10 00
Mears, Albert F. 5 00
Marland, Charles H. 15 00
Morris, Benjamin G. 5 00
Marshall, Alvin, 40 00
Merrill, Samuel, 5 00
Marland, Abraham, 25 00
McDonald, John, 10 00
Newman, Samuel PI. 10 00
Newman, Henry J. 15 00
Noyes, Henry A. 15 00
O'Connell, John, 10 00
Oliphant, David, 30 00
Pasho, Henry F. Jr. 25 00
Pearson, J. B. 20 00
Rogers, Benjamin, 10 00
Raymond, Samuel, 50 00
Ryley, George W. 100 00
Rea, John H. 15 00
Smith, W. H. 15 00
Shattuck, John T. 40 00
Smith, Dove, and Co. 2400 00
Simpson, S. W. 5 00
Southwick, A. B. 5 00
Shattuck, Jane, Miss 5 00
Scrimegour, W. D. 10 00
Tebbetts, William, 20 00
Tilton, George F. 10 00
Towle, Jonathan, 20 00
Thompson, B. F. 15 00
Tyer, Henry G. 25 00
14
Subscriptions Refunded.
Busfield, John, Jr. $15 00
Buchan, George, 12 00
Chandler, Geo. H. 100 00
Duncan, John,
Gorman, Patrick,
Pliggins, William,
Jefferson , Perry M.
McCullough, John,
McDonald, John,
Roberts, John,
Stewart, George,
10
00
10
00
10
00
25
00
10
00
10
00
G
00
15
00
$223 00
Expenses of Recruiting.
Allen, Fred. L. $10 00
Abbott, Milton, 30 00
Allen, Walter B. 10 00
Burtt, PPenry, 11 00
Chapin, Josiah L. 175 00
Casey, John, 21 00
Cornell, John, 59 63
Foster, George, 39 70
Goldsmith, Jeremiah, 10 00
Pngalls, John E. 25 00
J. C. S. 10 00
106
THE RECORD OF ANDOVER
Taylor, Edward,
Tracy, Stephen,
Upton, E. W.
Wilson, George,
Wilson, Horace,
Woodbridge, Francis,
Warren, Charles G.
Ward well, Edward T.
Whittier, Nathaniel,
Wardwell, Simon,
Worthley, Lewis T.
Wood, William,
$50
00
15
00
50
00
15
00
10
00
10
00
20
00
50
00
15
00
6
00
10
00
5
00
$9118
33
Jefferson, Perry M. $15 00
Logue, Charles, 25 00
Murray, Patrick, 4 00
O'Donnell, Hugh, 5 00
Stevens, S. H. 5 00
Woodbrid<re,Francis,10 00
55 33
$9118 33
Subscription Expenditures from 1861 to 1865, on account of the
Soldiers and Seamen of Andover, — bounties included.
" Committee of Twenty-five" disbursed as per account,
Bounties disbursed by George Foster, $8430 00
Bounties disbursed by Benjamin Boynton, 930 00
Expenses of recruiting disbursed by George Foster, $465 33
Expenses of recruiting disbursed by Benj'n Boynton, 28 95
52837 45
$9360 00
$494 28
Smith and Dove, to fifty-two recruits, $520 00
Warren F. Draper, to E. C. Hill, 87 28
Principals, for " Representative" recruits, 875 00
Citizens drafted, paid Commutation, 2100 00
Principals of substitutes in Army and Navy, about 6000 00
$9582 28
Ladies Soldiers' Aid Society, as per final report, $2088 82
Rev. J. W. Turner, disbursed in aid of the wounded, 543 60
Churches, and associations connected therewith, 2178 96
Collections for " Meeting Tent " for 1st H. A. 141 25
Total, $27226 64
DURING THE REBELLION.
107
List of Subscriptions received and Payments made by Benjamin
Boynton, one of the Selectmen and Recruiting Officers of the Town
for Recruiting purposes.
RECEIPTS.
Abbott, Nathan G. collected, $ 15 00
Abbott, Charles M. col.
55 00
Abbott, Asa A.
5 00
Abbott, Nathan C. col.
20 00
Abbott, John B. col.
9 00
Boutwell, Edward H. col.
G8 00
Buchan, George, col.
30 00
Burtt, Henry, col.
20 00
Bridgman, Isaac N.
5 00
Byers, James,
10 00
Blood, Marshall,
20 00
Cummings, Daniel, col.
151 00
Chandler, Joshua H. col.
79 00
Cornell, John, col.
224 00
Chandler, Hoi brook,
3 00
Cogswell, Thomas M. col.
10 00
Dearborn, A. J. col.
100 50
Dearborn, James W. col.
121 00
Draper, Warren F.
1 28
Gray, Henry J. and others, col. 33 00
Jenkins, William S.
10 00
Jenkins, William, col.
35 00
Jefferson, Perry M.
20 00
Logue, Charles,
10 00
Merrill, Charles H.
15 00
Mason, George, col.
40 00
Walker, Abel B.
3 00
n\\2 78
BOUNTIES TO VOLUNTEES.
Bradley, Chas. W. $15
Blake, John, 45
Cass, Isaac N. 1 5
Carter, Frederick W.l 5
Clark, Jesse H. 15
Crosby, Alonzo, 45
Dougherty, James, . 1 5
Downes, Benjamin, 15
Dow, Charles E. 15
Dugan, William, 15
Duncan, Robert, 75
English, Charles G. 15
Fitsgerald, James, 95
Fox, William, 15
Gibbs, Robert, 15
Could, Theodore F. 15
Godkins, Stephen F. 15
Goodwin, Moses F. 15
Hill, Emmett C 50
Jones, David L. 15
Lyman, Edward E. 15
Lemon, William H. 15
Mears, John, 15
Morrison, Chas. W. 15
Mason, Eri, 55
Saunders, James, Jr. 1 5
Sargent, Herbert N. 15
Smith, John, 100
Smith, Robert, 15
Stanwood, Lawrence, 90
Thomas, Lewis, 15
Wescott, Solomon, 15
Weeks, Nathaniel, 15
Total,
00
00
00
00
00
00
00
00
00
00
00
00
00
00
00
00
00
00
00
00
00
00
00
00
00
00
00
00
00
00
00
00
00
$930 00
EXPENSES OF RECRUITING.
Boynton, Benj'n, $16 45
Chandler, Henry F. 5 00
Hatch, Andrew J. 5 00
Telegraphing, 2 50
Total Expenses, $28 95
Balance paid Geo. Foster, $153 83
>1112 78
108
THE RECORD OF ANDOVER
SFirsi ^ttgiment ^nfitntrn (3 Years).
Mustered in, June 15, 1861.
Mustered out, May 25, 1864.
Engagements. — Bull Run, Williamsburg, Fair Oaks, Glendale, and
other Battles on the Peninsula, Kettle Run, second Bull Run, Chantilly,
Fredericksburg, Chancellorsville. Gettysburg. Locust Grove, Wilderness,
and Spottsylvania.
Killed in action,
93
Discharged : promoted,
59
Died of* wounds and disease, 88
Discharged, honorably.
175
Deserted.
155
Discharged, dishonorably.
6
Missing,
6
Discharged for disability,
580
Transferred,
53
Discharged, expiration service,
528
Unaccounted for,
238
Total,
1981
ANDOVER SOLDIERS BELONGING TO THE REGIMENT.
Collins. Thomas E.
Holt, Joseph F.
Lovejoy George W.
Luke, Wm. H.
Stowe, Frederick W.
Whittemore, Harrison,
Q
S'COmfr iiC0t!ttCttt J|ttfatttrj1 (3 Years).
Mustered in, May 25, 1861. Mustered out, July 14, 1865.
Engagements. — Jackson, Front Royal, Winchester, Antietam, Cedar
Mountain, Fredericksburg, Chancellorsville, Gettysburg, Resaca, Kenesaw
Mountain, Peach-Tree Creek, Atlanta, Raleigh, Averysboro, etc.
Killed in action,
116
Discharged : promoted.
137
Died of wounds and disease. 156
Discharged, honorably,
361
Deserted.
276
1 Hscharged, dishonorably.
1
Missing,
4
Discharged for disability,
376
Transferred,
1
Discharged, expiration service.
751
Unaccounted for,
588
Total,
2767
DURING THE REBELLION.
109
ANDOVEE SOLDIEES BELONGING TO THE EEGIMENT.
Comstock, Alfred, French, Henry P.
Lovejoy, William W.
3|0iuilj llfgtniCttt ^Ufaittrg (3 Months)
Mustered in, April 22, 1861.
Mustered out, July 22, 1861.
This Regiment was on service at Fortress Munroe, Va.
Killed in action,
Died of wounds and disease.
Deserted,
Missing,
Transferred,
Unaccounted for
Discharged : promoted,
Discharged, honorably,
Discharged, dishonorably,
Discharged for disability, 5
Discharged, expiration service. 629
Total, "635
ANDOVEE SOLDIEE BELONGING TO THE EEGIMENT,
Hanson, Charles.
Jrrftlj ijcigrmntt Jjufmttri) o Months).
Mustered in, May 1, 1861. Mustered out, July 31, 1861.
Engagements. — First Bull Run Battle.
Killed in action,
Died of wounds and disease,
Deserted,
Missing,
Transferred,
Unaccounted for,
Discharged: promoted, 8
Discharged, honorably, 4
Discharged, dishonorably, 1
Discharged for disability, 28
Discharged, expiration service, 777
Total, 829
ANDOVEE SOLDIEES BELONGING TO THE EEGIMENT.
Barker, Samuel S. Grandy, Henry E.
110
THE RECORD OF ANDOVER.
||iftfy |fc$imtnt ^nfmrtrg (ioo Days).
Mustered in, July 23, 1864. Mustered out, Nov. 16, 1864.
This Regiment was stationed at Fort Marshall, in the vicinity of
Baltimore, Md.
Killed in action,
Died of wounds and disease,
Deserted,
Missing,
Transferred,
Unaccounted for,
j Discharged : promoted, 5
7 j Discharged, honorably, 10
Discharged, dishonorably,
Discharged for disability,
Discharged, expiration service, 921
Total, 943
ANDOVER SOLDIER BELONGING TO THE REGIMENT.
Abbott, Alson B.
Q
istlj JUc$imtttt Jfltfmttrj) (3 Months
Mustered in, April 22, 1861.
Mustered out, Aug. 2, 1861.
This Regiment was assaulted by a mob in the streets of Baltimore,
April 19, 1861.
Killed in action, 4
Discharged : promoted,
11
Died of wounds and disease,
Discharged, honorably,
2
Deserted,
Discharged, dishonorably,
Missing,
Discharged for disability,
10
Transterred,
Discharged, expiration service,
720
Unaccounted for,
Total,
"747
ANDOVER SOLDIERS BELONGING TO THE REGIMENT.
Carter, William S.
Cooper, Thomas H.
Dane, Albert L.
Marland, William,
Merrill, Frank H.
Sanborn, Frank,
Turkington, Henry.
DURING THE REBELLION.
Ill
•istlj ItegimeKt Jjnfmttni o Months).
Mustered in, Aug. 31, 1862.
Mustered out, June 3, 1863.
This Regiment was on duty near Suffolk, Va., during its whole term of
service.
Killed in action,
Died of wounds and disease,
Deserted,
Missing,
Transferred,
Unaccounted for,
Discharged: promoted, 12
Discharged, honorably, 6
Discharged, dishonorably,
Discharged for disability, 23
Discharged, expiration service, 859
Total, "938
ANDOVER SOLDIERS BELONGING TO THE REGIMENT.
Noyes, Aaron, Vinal, George A. W.
mxtll ijccjimcttt JJufmttrn (ioo Days
Mustered in, July 14, 1864.
Mustered out, Oct. 27, 1864.
This Regiment was stationed at Fort Delaware, Md., a Depot for Rebel
Prisoners.
Killed in action,
Died of wounds and disease,
Deserted,
Missing,
Transferred,
Unaccounted for,
Discharged : promoted, 3
Discharged, honorably, 3
Discharged, dishonorably,
Discharged for disability, 1
Discharged, expiration service, 957
Total, "971
ANDOVER SOLDIERS BELONGING TO THE REGIMENT.
Barker, William,
Barnard, Henry F.
Belanger, William F.
Bond, John,
Buchan, George,
Busfield, John, Jr.
Dunn, Albert H.
George, Warren,
Goodwin, Moses F.
Johnston, David, Jr.
McCullough, John,
Packard, Edward W.
Stevens, Daniel,
Stewart, George,
Stewart, John W,
112
THE RECORD OP ANDOVER
Mixdh iUqimcnt Jjnfmrtrti o Years).
C*J> 0 'p -^ ^2J ^
Mustered in, June 11, 1861, Mustered out, June 21, 1864.
Engagements. — Battles on the Peninsula, Fredericksburg, Chan-
cellorsville, Mine Run, Wilderness, Spottsylvania, Po River, North Anna
River, Bethesda Church, Shady Grove, and Cold Harbor.
Killed in action, 153
Died of wounds and disease, 105
Deserted, 241
Missing, 8
Transferred, 218
Unaccounted for, 96
Discharged : promoted, 90
Discharged, honorably, 143
Discharged, dishonorably, 12
Discharged for disability, 407
Discharged, expiration service, 449
Total, T922
ANDOVEK SOLDIEE BELONGING TO THE REGIMENT.
Ward, James.
felcbttttl} ||lgtmtftt Jttfutrtrjl (3 Years).
Mustered in, June 13, 1861. Mustered out, June 12, 1864.
Engagements. — First Bull Run, Yorktown, Williamsburg, Fair Oaks,
Savage Station, Glendale, Malvern Hill, Bristow Station, 2d Bull Run,
Chantilly, Fredericksburg, Chancellorsville, Gettysburg, Kelley's Ford,
Locust Grove, Wilderness, Spottsylvania, North Anna, Tolopotomy, Cold
Harbor, Petersburg, Strawberry Plains, Deep Bottom, Poplar Spring
Church, Boydton Road.
Killed in action,
85
Discharged : promoted,
123
Died of wounds and disease,
147
Discharged, honorably,
275
Deserted,
328
Discharged, dishonorably,
13
Missing,
32
Discharged for disability,
338
Transferred,
4
Discharged, expiration service,
847
Unaccounted for,
231
Total,
2423
DURING THE REBELLION.
113
ANDOVER SOLDIERS BELONGING TO THE EEGIMENT.
Allen, AValter B.
Berry, Albert,
Blunt. J. Milton,
Bolton, William A.
Chapin, Josiah L.
Callahan, Albert J.
Clough, William E.
Collins, Timothy,
Conley, Jeremiah,
Duncan, James,
Dodge, John A.
Goldsmith, Jeremiah,
Gallon, James,
Holt, Ballard, 2d,
Holt, Samuel M.
Higgins, Henry C.
Ingalls, John E.
Jenkins, John B.
Keating, John,
Moulton, Charles L.
Mears, Daniel, Jr.
Mears, George,
Merrill, John H.
Qualey, Patrick,
Shannon, John,
Tucker, AVilliam H.
Vaux, Walter R.
Woodbridge, Francis,
Wallace, Alexander,
Woodlin, Elgin.
rz on /T}
)|todftlj Regiment Jjnfautrj) o Years).
Mustered in, June 26, 1861. Mustered out, July 8, 1864.
Engagements. — Cedar Mountain, 2d Bull Run, Antietam, Fred-
ericksburg, Chancellorsville, Gettysburg, Wilderness, Spottsylvania, North
Anna River, Cold Harbor, and Petersburg.
Killed in action, 128
'Died of wounds and disease, 126
Deserted, 191
Missing, 1 2
Transferred, 241
Unaccounted for, 87
Discharged : promoted, 86
Discharged, honorably, 253
Discharged, dishonorably, 2
Discharged for disability, 318
Discharged, expiration service, 314
Total, f758
ANDOVER SOLDIERS BELONGING TO THE REGIMENT.
Clark, Edwin L.
15
Townley, John J.
114
THE RECORD OF ANDOVER
,
(flnrtccntlj jj|igimint
Mustered in, July 16, 1861.
Q
itfltttlrjl (3 Years).
Mustered out, August 1, 1864,
Engagements. — Second Bull Run, Antietam, Fredericksburg, Chan-
cellorsville, Gettysburg, Wilderness, Spottsylvania, North Anna River,
Cold Harbor, and Petersburg.
Killed in action,
Died of wounds and disease,
Deserted,
Missing,
Transferred,
Unaccounted for,
71 ; Discharged : promoted,
75 i Discharged, honorably,
171
9
100
20
93
261
Discharged, dishonorably, 6
Discharged for disability, 418
Discharged, expiration service, 360
Total,
] 584
ANDOVER SOLDIER BELONGING TO THE REGIMENT.
Clement, Charles A.
ton Ci
iftcent^ Regiment JJjnfkuiru (3 Years.)
Mustered in, July 12, 1861. Mustered out, July 28, 1864.
Engagements. — Balls Bluff, Battles on the Peninsula, Antietam,
Fredericksburg, Chancellorsville, Gettysburg, Bristow Station, Robertson's
Tavern, Wilderness, and in all the battles from the Rapidan to Petei-sburg
in which the Second Army Corps was engaged.
Discharged: promoted, 122
Discharged, honorably, 357
Discharged, dishonorably, 6
Discharged for disability, 472
Discharged, expiration service, 214
Total, 1975
ANDOVER SOLDIERS BELONGING TO THE REGIMENT.
Craig, David, Critchett, George D.
Killed in action,
151
Died of wounds and disease,
186
Deserted,
125
Missing,
16
Transferred,
242
Unaccounted for,
84
DURING THE REBELLION.
115
rsicenth tjcgimint jnfmttrg o Years).
Mustered in August 5, 1861.
Mustered out, July 27, 1864.
Engagements. — Fair Oaks, Glendale, Malvern Hill, Kettle Run,
Chantilly, Fredericksburg, Chaneellorsville, Gettysburg, Locust Grove,
Wilderness, Spottsylvania, North Anna River, Cold Harbor, Petersburg.
Killed in action,
105
Died of wounds and disease,
128
Deserted,
141
Missing,
9
Transferred,
192
Unaccounted for,
20
Discharged : promoted, 83
Discharged, honorably, 275
Discharged, dishonorably, 4
Discharged for disability, 339
Discharged, expiration service, 267
Total, 1563
ANDOVEK SOLDIER BELONGING TO THE REGIMENT.
Flemming, John.
(■&
Bthnttctnfy ;t{jc$imcttt Jufhrdni (3 Years).
Mustered in, July 22, 1861. Mustered out, July 11, 1865.
Engagements. — Kinston, Goldsboro', Bachelder's Creek.
Killed in action,
11
Discharged : promoted,
96
Died of wounds and disease,
142
Discharged, honorably,
700
Deserted,
80
Discharged, dishonorably,
4
Missing,
Discharged for disability,
404
Transferred,
Discharged, expiration service,
769
Unaccounted for,
93
Total,
2~2T>9
AND0VER SOLDIERS BELONGING TO THE REGIMENT.
Condon, Nicholas,
Dwyer, Michael,
Melendy, George E.
Smith, John.
116
THE RECORD OP ANDOVER
Q,
itjbtcntilj iUgimtirt JJnfaittn) (3 Years
Mustered in, Aug. 24, 1861.
Mustered out, Sept. 2, 1864.
. Engagements. — Battles on the Peninsula, 2d Bull Run, Shepards-
town, Fredericksburg, Chancellorsville, Gettysburg, Rappahannock Station,
Wilderness, Spottsylvania, Weldon Railroad, Cold Harbor, Petersburg.
Discharged : promoted, 72
Discharged, honorably, 309
Discharged, dishonorably, 5
Discharged for disability, 405
Discharged, expiration service, 219
Total, 1633
Killed in action,
84
Died of wounds and disease,
148
Deserted,
92
Missing,
Transferred.
241
Unaccounted for,
58
ANDOVER SOLDIER BELONGING TO THE REGIMENT.
Abbott, Moses B.
Hinriccntlj iUgtuunt Jjnfattirg o Years).
<-j£D ^gf *■£*
Mustered in, Aug. 3, 1861. Mustered out, June 30, 1865.
Engagements. — Balls Bluff, York town, West Point, Fair Oaks, Peach
Orchard, Savage Station, White Oak Swamp, Malvern Hill, 2d Bull Run,
Antietam, Fredericksburg, Chancellorsville, Gettysburg, Bristow Station,
Mine Run, Wilderness, Spottsylvania, Tolopotomy, Cold Harbor, Peters-
burg, Deep Bottom, Ream's Station, Boydton Road, Vaughn Road, and
Farmville.
Discharged : promoted, 144
Discharged, honorably, 408
Discharged, dishonorably, 6
Discharged for disability, 449
Discharged, expiration service. 640
Total, 2469
Killed in action,
104
Died of wounds and disease,
160
Deserted,
174
Missing,
4
Transferred,
91
Unaccounted for,
289
ANDOVER SOLDIERS BELONGING TO THE REGIMENT.
Barrows, William E.
Bentley, Noah,
Higgins, Archibald,
O'Malley, Thomas,
Skerritt, James,
Wardwell, George E.
Winthrop, Thomas F.
DURING THE REBELLION.
117
©toenlietlj |icgtm*tit Snfantrg o Years).
Mustered in, Aug. 28, 1861. Mustered out, July 16, 1865.
Engagements. — Balls Bluff, Yorktown, West Point, Fair Oaks, Peach
Orchard, Savage Station, Glendale, Malvern Hill, Chantilly, Antietam,
Fredericksburg, Chancellorsville, Gettysburg, Bristow Station, Mine Run,
Wilderness, Po River, Spottsylvania, Tolopotomy, Cold Harbor, Peters-
burg, Strawberry Plains, Deep Bottom, Ream's Station, Boydton Road,
Vauglin Road, and Farmville.
Killed in action,
192
Discharged : promoted,
122
Died of wounds
and disease,
192
Discharged, honorably,
441
Deserted,
229
Discharged, dishonorably,
13
Missing,
13
Discharged for disability,
576
Transferred,
14
Discharged, expiration service.
905
Unaccounted for
533
Total,
3230
ANDOVER SOLDIERS BELONGING TO THE REGIMENT.
Armstrong, Thomas,
Buguay, George A.
Callahan, Charles H.
Craig, David,
Gray, Nathan H.
Kavanagh, Bernard,
Pray, Seaver.
Itoitttg-iiiarttir |ftgim*rct Snfantrg o Years).
Mustered in, Oct. 5, 1861.
Mustered out, Oct. 17, 1864.
Engagements. — Battles before Richmond, Antietam, Fredericksburg,
Chancellorsville, Gettysburg, Rappahannock Station, Wilderness, Laurel
Hill, Spottsylvania, Jericho Ford, Little River, Tolopotomy, Bethesda
Church, Shady Grove Church, and Petersburg.
Killed in action, 141
Died of wounds and disease, 143
Deserted, 124
Missing, 3
Transferred, 179
Unaccounted for, 272
Discharged: promoted, 87
Discharged, honorably, 244
Discharged, dishonorably, 6
Discharged for disability, 464
Discharged, expiration service, 195
Total,
1858
118
THE RECORD OF ANDOVER
ANDOVEE SOLDIEES BELONGING TO THE EEGIMENT.
Hunter, William,
Hayes, Patrick,
Johnson, John,
Trulan, William,
Whittaker, Amos.
The following is a Roll of " Bounty Jumpers " who were recruited in
Boston for, but who never joined, the Regiment; most of their names are
to be found among the " unassigned recruits," on the Regimental Roll.
Boy den, James,
Boyle, John,
Boyd, Patrick,
Boyce, Thomas,
Clark, John,
Clarkson, John,
Collins, James,
Coombs, James,
Delany, Edward,
Durant, George,
Flood, Thomas,
Gorman, Joseph E.
Gorman, William B.
Green, Joseph,
Jameson, .John,
Johnson, James,
Lyon, John,
Malone, John,
McAndrews, John,
McCarty, Charles,
Murphy, William,
Morton, Charles H.
Morrison, John,
O'Brien, John,
Riley, John,
Smith, Charles,
Stanton, Michael,
Sylvester, William,
Thompson, William,
Tumey, Peter,
Walsh, William,
Wilson, Charles,
Woods, William,
Youno-, Samuel.
Mustered in, Sept, 28, 1861.
j|nfitn'J:ni (3 Years).
Mustered out, Sept. 28, 1864.
Engagements. — Roanoke, Newbern, Rawles Mills, Kinston, Golds-
boro', Wilcox Bridge, Winton, Smithfield, Heck man's Farm, Arrowfield
Church, Drury's Bluff, Cold Harbor, and other battles before Richmond,
and Kinston, 2d.
DURING THE REBELLION.
119
Killed in action,
40
Died of wounds and disease,
144
Deserted,
27
Missing,
23
Transferred,
1
Unaccounted for,
36
Discharged : promoted, 96
Discharged, honorably, 396
Discharged, dishonorably, 8
Discharged for disability, 377
Discharged, expiration service, 563
Total, 17"l~0
ANDOVER SOLDIERS BELONGING TO THE REGIMENT.
Christian, William T. Porter, Thomas F.
ujtoeittg-jlonrt^ |teg intent
Q
$
Mustered in, Dec. 6, 1861.
ttfctltrg (3 Years).
Mustered out, Jan. 20, 1866.
Engagements. — Roanoke Island, Kinston, Whitehall, Goldsboro',
Tranter's Creek, Newbern, James Island, Morris Island, Fort Wagner,
Green Valley, Drury's Bluff, Richmond and Petersburg Railroad, Weir
Bottom Church, Deep Bottom, Deep Run, Fussell's Mills, Siege of Peters-
burg, Four Mile Run Church, Darby Town Road.
Killed in action,
63
Discharged : promoted,
124
Died of wounds and disease,
147
Discharged, honorably,
535
Deserted,
112
Discharged, dishonorably,
2
Missing,
1
Discharged for disability,
262
Transferred,
1
Discharged, expiration service,
839
Unaccounted for,
29
• Total,
2776
ANDOVER SOLDIERS BELONGING TO THE REGIMENT.
Crowther, William,
Eagleton, Charles,
Parker, George W.
Saunders, Thomas.
toentji-^ixtlj ^eighncnt Jnfantrji (3 Years).
Mustered in, Oct. 18, 1861. Mustered out, Aug. 26, 1865.
Engagements. — Winchester, Cedar Creek, and Fisher's Hill.
120
THE RECORD OP ANDOVER
Killed in action, ♦
43
Died of wounds and disease,
194
Deserted,
160
Missing,
Transferred,
2
1
Unaccounted for,
53
Discharged : promoted, 91
Discharged, honorably, 648
Discharged, dishonorably, 2
Discharged for disability, 263
Discharged, expiration service, 644
Total, 2T0T
ANDOVER SOLDIERS BELONGING TO THE REGIMENT.
Bailey, George A.
Banker, Melvin,
Blake, John,
Chandler, Joseph, Jr.
Crosby, Alonzo,
Dane, Elmore,
Dane, Richard G.
Mason, Warren,
Nickerson, Ephraim N.
Raymond, Jefferson N.
Turner, John,
Worthley, Daniel E.
fWntM-jpgljilj ffoginunt ||nfktttrg o Years).
Mustered in, latter part 1861. Mustered out, June 30, 1865.
Engagements. — James Island, 2d Bull Run, Chantilly, South Moun-
tain, Antietam, Fredericksburg, Chancellorsville, Gettysburg, Bristow
Station, Mine Run, Wilderness, Po River, Spottsylvania, Tolopotomy,
Cold Harbor, Petersburg, Strawberry Plains, Deep Bottom, Ream's
Station, South Side Railroad.
Killed in action,
161
Discharged : promoted,
115
Died of wounds and disease,
203
Discharged, honorably,
488
Deserted,
288
Discharged, dishonorably,
4
Missing,
32
Discharged for disability,
411
Transferred,
1
Discharged, expiration service,
424
Unaccounted for,
377
Total,
2504
ANDOVER SOLDIERS BELONGING TO THE REGIMENT.
Standing, George, Smith, John.
DURING THE REBELLION.
121
&.
<a.
q,
$tocnin-J|intlj ficjimtnt <)nfmrtrg (3 Years).
Mustered in, 1861. Mustered out, July 29, 1865.
Engagements. — Hampton Roads, Gaines' Mills, Savage Station,
White Oak Swamp, Malvern Hill, 2d Bull Run, Antietam, Fredericks-
burg, Vicksburg, Jackson, Blue Springs, Campbell Station, Siege of
Knoxville, Cold Harbor, Petersburg, Weldon Railroad, Fort Stedman.
Discharged : promoted, 103
Discharged, honorably, 262
Discharged, dishonorably, 4
Discharged for disability, 304
Discharged, expiration service, 711
Total, fs20
Killed in action,
47
Died of wounds and disease,
107
Deserted,
88
Missing,
5
Transferred,
6
Unaccounted for,
183
ANDOVEE SOLDIEES BELONGING TO THE EEGIMENT.
Carlton, Oscar F.
Hayes, Timothy,
Kelly, Joseph,
Logue, Charles.
birtuilj |{c0 intent |jnfkntrn o Years).
Mustered in, Jan. 4, 1862. Mustered out, July 10, 1866.
Engagements. — Vicksburg, Baton Rouge, Plains Store, Port Hudson,.
Donaldsonville, Winchester, Cedar Creek, and Fisher's Hill.
Discharged : promoted, 109
Discharged, honorably, 420
Discharged, dishonorably, 6
Discharged for disability, 308
Discharged, expiration service, 514
Total, 2064
ANDOVEE S0LDIEES BELONGING TO THE EEGIMENT.
Killed in action,
27
Died of wounds and disease,
344
Deserted,
195
Missing,
36
Transferred,
Unaccounted for,
105
Becker, Charles,
Black, James B.
1G
Greeley, William,
Jaquith, James.
122
THE RECORD OF ANDOVER
^MritK§jer0iib |{c$imcitt JJnfaittrg (3 Years).
Mustered in, 1862. Mustered out, June 29, 1865.
Engagements. — Malvern Hill, Gainesville, 2d Bull Run, Clmntilly,
Antietam. Fredericksburg, Chancellorsville, Gettysburg, Rappahannock
Station, Mine Run, Wilderness, Spottsylvania, North Anna, Tolopotomy,
Bethesda Church, Petersburg, Weldon Radroad, Vaughn Road, Dabney's
Mills, Boydton Road, and White Oak Road.
Killed in action,
79
Died of wounds and disease,
198
Deserted,
163
Missing,
11
Transferred,
2
Unaccounted for,
64
Discharged : promoted, 148
Discharged, honorably, 777
Discharged, dishonorably, 2
Discharged for disability, 392
Discharged, expiration service, 1133
Total, 2"Mi9
ANDOVEE SOLDIEES BELONGING TO THE REGIMENT.
Eeles, Frederick S.
Ward, James.
j&rrtp-Sljhrtf gegiuunt JJitfottin) o Years.)
Mustered in, Aug. 13, 1862.
Mustered out, June 11, 1865.
Engagements. — Fredericksburg, Chancellorsville, Beverly Ford,
Getty;-! inrg, Lookout Mountain, Missionary Ridge, and the battles of
Sherman's Grand Army.
Killed in action,
69
Died of wounds and disease,
107
Deserted,
79
Missing,
Transferred,
94
Unaccounted for,
126
69 | Discharged: promoted, 97
Discharged, honorably, 234
Discharged, dishonorably, 3
Discharged for disability, 201
Discharged, expiration service, 402
Total, T4T2
ANDOVEE SOLDIEE BELONGING TO THE EEGIMENT.
Smith, James B.
DURING THE REBELLION.
123
fortg-'
Q,
Mustered in Aug. 21, 1862.
iftlj ttcrjintcnt Jnfitnttg o Years).
Mustered out, June 9, 1865.
Engagements. — Antietam, Fredericksburg, Jackson, Campbell
Station, Siege of Knoxville, Spottsylvania, North Anna, Cold Harbor,
Weldon Railroad, South Mountain, Vicksburg, Poplar Spring Church,
Hatcher's Run, Fort Sedgwick, Fort Mahone, and Petersburg.
Killed in action,
91
Discharged : promoted,
125
Died of wounds and disease,
134
Discharged, honorably,
1G3
Deserted,
40
Discharged, dishonorably,
2
Missing,
6
Discharged for disability,
322
Transferred,
418
Discharged, expiration service,
356
Unaccounted for,
8
Total,
i <;<;-)
ANDOVEE SOLDIEES BELONGING TO THE EEGIMENT.
Shattnck, Charles William, Wardwell, Joseph W.
®»
s,
^pirtjj-§tetl3 Ijctjrmcnl Jiifimtn) (3 Years).
Mustered in, Aug. 30, 1862. Mustered out, June 8, 1865.
Engagements. — Fredericksburg, Vicksburg, Jackson, Blue Springs,
Campbell Station, Siege of Knoxville, Wilderness, Spottsylvania, North
Anna, Cold Harbor, Petersburg, Poplar Spring Church, and Hatcher's
Run.
Discharged : promoted, 90
Discharged, honorably, 244
Discharged, dishonorably,
Discharged for disability, 189
Discharged, expiration service, 355
Total, 14T6
ANDOVEE SOLDIEE BELONGING TO THE EEGIMENT.
Kelly, Joseph.
Kilh'd in action,
56
Died of wounds and disease,
193
Deserted,
42
Missing,
3
Transferred,
229
Unaccounted for,
15
124
THE RECORD OP ANDOVER
^irh)-Scb£irtlj jUajintcnt
Mustered iu, Sept. 4, 1862.
Jfufitntrg (3 Years).
Mustered out, June 21, 1865.
Engagements. — Fredericksburg, Mayre's Heights, Salem Heights,
Gettysburg, Rappahannock Station, Wilderness, Spottsylvania, Cold Har-
bor, Petersburg, Fort Stedman, and Opequan.
Discharged: promoted, 107
Discharged, honorably, 184
Discharged, dishonorably, 6
Discharged for disability, 187
Discharged, expiration service, 410
Total, 1483
ANDOVEE SOLDIEE BELONGING TO THE REGIMENT.
Abbott, George B.
Killed in action,
110
Died of wounds and disease,
138
Deserted,
88
Missing,
2
Transferred,
213
Unaccounted for,
38
jrortktlj |{egmmtt Jitfmttrg o Year:
Mustered in, Sept. 5, 1862.
Mustered out. June 16, 1865.
Engagements. — Battles on the Blackwater, Bombardments of Forts
Sumter and Wagner, Siege of Charleston, Olustee, Cedar Creek, Ten
Mile Run, Jacksonville, Drury's Bluff", Cold Harbor, Fort Harrison, Fair
Oaks, and the several battles before Petersburg and Richmond.
Discharged : promoted, 113
Discharged, honorably, 258
Discharged, dishonorably,
Discharged for disability, 204
Discharged, expiration service, 361
Total, 1167
Killed in action,
46
Died of wounds and disease,
146
Deserted,
13
Missing,
4
Transferred,
19
Unaccounted for,
3
ANDOVEK SOLDIEE BELONGING TO THE EEGIMENT.
Crowther, William.
DURING THE REBELLION.
125
Q
Mortii-gcconb ||e0rmntt JJnfmttn) (ioo Days).
Mustered in, July 22, 1864. Mustered out, Nov. 11, 1864.
This Regiment was stationed at or near Alexandria, Va.
Killed in action,
Died of wounds and disease,
Deserted,
Missing,
Transferred,
Unaccounted for
Discharged : promoted, 4
Discharged, honorably, 1
Discharged, dishonorably,
Discharged for disability, 6
Discharged, expiration service. 926
Total, 1)53
ANDOVER SOLDIER BELONGING TO THE REGIMENT.
Hotchkiss, Arthur E.
&«
Ijfortg-^rrb |iigimitit jjufkntrj) o Months).
Mustered in, Sept. 20, 1862. Mustered out, July 30, 1863.
Engagements. — Goldsboro', Kinston, and Whitehall, N. C.
Killed in action,
Died of wounds and disease,
Deserted,
Missing,
Transferred,
Unaccounted for,
2
13
109
Discharged: promoted, 12
Discharged, honorably, 28
Discharged, dishonorably,
Discharged for disability, 35
Discharged, expiration service, 876
Total, 1076
ANDOVER SOLDIERS BELONGING TO THE REGIMENT.
Burtt, Joseph A.
Carruth, Isaac S.
Lovejoy, Joseph T.
126
THE RECORD OF ANDOVER
ortjj-^onrtlj Hutment Jnfmtlrg (9 Months).
Mustered in, Sept. 12, 1862.
Mustered out, June 18, 1863.
Engagements. — Kinston, Whitehall, Goklsboro' and the Siege of
Washington, N. C.
Killed in action,
Died of wounds and disease,
Deserted,
Missing,
Transferred,
Unaccounted for,
28
3
Discharged : promoted, 15
Discharged, honorably, 11
Discharged, dishonorably,
Discharged for disability, G6
Discharged, expiration service, 914
Total, l"<M7
ANDQVEE SOLDIEES BELONGING TO THE EEGIMENT.
Allen, Walter B.
Clarke, Amasa,
Cogswell, Thomas M.
Holt, Ballard, 2d,
Kimball, Henry G.
Lovejoy, George W.
Marland, Charles H.
Moar, Charles J.
Raymond, Edward G.
Raymond, Walter L.
Rogers, L. Waldo,
Tyler, Herbert,
Young, Francis C.
Young, George W.
Jjtartrj-lliftlj Mugimtnt JJnfmttrj) (9 Months).
Mustered in, Sept. 26, 1862. Mustered out, July 8, 1863.
Engagements. — Kinston, Whitehall, and Goldsboro'.
Killed in action,
Died of wounds and disease,
Deserted,
Missing,
Transferred,
Unaccounted for,
10 I Discharged : promoted,
36 j Discharged, honorably,
48
Discharged, dishonorably,
Discharged for disability, 51
Discharged, expiration service, 8G8
Total, ]"n25
ANDOVEE SOLDIEES BELONGING TO THE EEGIMENT.
Bowen, Albert L.
Holt, Samuel M.
Merrill, James W.
Tracy, William W.
DURING THE REBELLION.
127
Jortu-Stbtntlj ftegimetrt Jjufotitri) o Months).
Mustered in, 1862. Mustered out, Sept. 1, 1863.
This Regiment was stationed in and around New Orleans, La.
Discharged: pi'omoted, 18
Discharged, honorably, 39
Discharged, dishonorably,
Discharged for disability, 57
Discharged, expiration service, 781
Total, TT58
Killed in action,
1
Died of wounds and disease,
33
Deserted,
225
Missing,
Transferred,
1
Unaccounted for,
3
ANDOVER SOLDIEES BELONGING TO THE REGIMENT.
Farnham, David T. Hunt, William.
Mflrtg-^fr^ilj |k0tnmti Jnfrnttrg ( 9 Months).
Mustered in, 1862. Mustered out, Sept. 3, 1863.
This Regiment was in service at New Orleans, and in the Siege of Port
Hudson.
Discharged : promoted, 29
Discharged, honorably, 43
Discharged, dishonorably, 1
Discharged for disability, 24
Discharged, expiration service, 708
Total, 1025
ANDOVER SOLDIER BELONGING TO THE EEGIMENT.
Logue, James.
Killed in action,
11
Died of wounds and disease,
53
Deserted,
154
Missing,
Transferred,
1
Unaccounted for,
1
128
THE RECORD OF ANDOVER
Jlifttetl} Jkigrmcnt ^nfitntrg ( 9 Months).
Mustered in, Sept. 19, 1862. Mustered out, Aug. 24, 1863.
This Regiment was engaged in the Siege and capture of Port Hudson.
Killed in action,
Died of wounds and disease,
Deserted,
Missing,
Transferred,
Unaccounted for,
Discharged : promoted, 3
Discharged, honorably, 11
Discharged, dishonorably, 2
Discharged for disability, 25
Discharged, expiration service, 831
Total, ~994
ANDOVER SOLDIERS BELONGING TO THE REGIMENT.
Fulton, Joseph W. | Harnden, George W.
Holt, Joseph F.
|pftg-!|0ttrtl} Regiment J|nfontri) o Years).
Mustered in, May 13, 1863. Mustered out, Aug. 20, 1865.
Engagements. — Fort Wagner, and the several engagements before
Charleston, Olustee, James Island, Honey Hill, and Boykin's Mills.
Killed in action,
54
Died of wounds and disease,
154
Deserted,
40
Missing,
51
Transferred,
94
Unaccounted for,
39
Discharged: promoted, 77
Discharged, honorably, 64
Discharged, dishonorably, 1
Discharged for disability, 140
94 I Discharged, expiration service, 8G0
Total, 15 74
ANDOVER SOLDIERS BELONGING TO THE REGIMENT.
Brown, Charles, Rollins, Robert.
DURING THE REBELLION.
129
iftD-3riftb |{cigtmcnt Jjiifkulrn (3 Years
Mustered in, June 22, 1863.
Mustered out, Aug. 29, 186?.
Engagements. — Siege of Charleston, James Island, and Honey Hill.
Killed in action, 52
Died of wounds and disease, 132
Deserted, 27
Missing,
Transferred,
Unaccounted for, 4
Discharged : promoted, 64
Discharged, honorably, 34
Discharged, dishonorably, 10
Discharged for disability, 116
Discharged, expiration service, 856
Total, 1 ->!>5
ANDOVEE SOLDIEES BELONGING TO THE REGIMENT.
Brown, Charles, Holt, Harrison, 1st Lieut.
3Fiftn-|hjbcirtl2 |ic$tment ||nfkirtrji o Years).
(SECOND VETERAN.)
Mustered in, April 6, 1864. Mustered out, July 30, 1865.
Engagements. — Wilderness, Spottsylvania, North Anna, Cold Har-
bor, Petersburg, Weldon Railroad, Poplar Spring Church, and Hatcher's
Eun.
Killed in action,
Died of wounds and disease,
Deserted,
Missing,
Transferred,
Unaccounted for,
112 Discharged : promoted,
137
84
34
12
44
Discharged, honorably, 27 7
Discharged, dishonorably, 2
Discharged for disability, 125
Discharged, expiration service, 716
Total, 1543
ANDOVEE SOLDIEES BELONGING TO THE REGIMENT.
Farnham, Moses L.
Vinal, George A. W.
17
130
THE RECORD OF ANDOVER
M ifty-llintlj licgimcirt Jnfaiitrjf o Years).
(FOURTH VETERAN).
Mustered in, from Dec. 5, '63, to Apr. 21, '64. Mustered out, July 30, 1865.
Engagements. — Wilderness, Spottsylvania, North Anna, Cold Har-
bor, Petersburg, Weldon Railroad, Poplar Spring Church, Hatcher's Run,
and Fort Stedman.
Killed in action,
Died of wounds and disease,
Deserted,
Missing,
Transferred,
Unaccounted for,
48 I Discharged : promoted, 55
99 I Discharged, honorably, 93
109 ; Discharged, dishonorably, 4
13 Discharged for disability, 93
464 J Discharged, expiration service, 6
70 Total, 1~054
ANDOVEE SOLDIEES BELONGING TO THE EEGIMENT.
Chandler, Henry F.
Farnham, Moses L.
Goldsmith, Sandford K.
Goldsmith, Benjamin F.
Patrick, Andrew K.
Ryley, Leonard W.
Vinal, George A. W.
Wardman, Thomas.
i|tstteilj ^egimeni ||itfciftr£ (ioo Days).
Mustered in, — —
Mustered out, Nov. 30, 1864.
This Regiment was stationed at Indianapolis, Indiana.
Killed in action,
Died of wounds and disease,
Deserted,
Missing,
Transferred,
Unaccounted for,
Discharged: promoted, 11
Discharged, honorably,
Discharged, dishonorably,
Discharged for disability,
Discharged, expiration service, 928
Total, 951
ANDOVEE S0LDIEE BELONGING TO THE EEGIMENT.
Gilford, Robert.
DURING THE REBELLION.
131
Q>
Bixtv-Mtst JUgtmint Jnfknirt) (i Year).
Mustered in, 1864. Mustered out, June 4, and July 16, 1865.
This Regiment took part in the engagements before Petersburg.
Killed in action,
5
Discharged : promoted,
26
Died of wounds and disease,
17
Discharged, honorably,
54
Deserted,
14
Discharged, dishonorably,
1
Missing,
Discharged for disability,
3
Transferred,
3
Discharged, expiration service,
886
Unaccounted for,
4
Total,
foTs
ANDOVER SOLDIER BELONGING TO THE REGIMENT.
Black, Thomas D.
Sutg-§ec0itb ||*$im*itt jgttftmtrg (i Year).
This Regiment was under recruitment at the time of the surrender of
General Lee, and was mustered out before completion, by Order of the
War Department.
Killed in action,
Died of wounds and disease,
Deserted,
Missing,
Transferred,
Unaccounted for,
Discharged : promoted, 6
Discharged, honorably, 2
Discharged, dishonorably,
Discharged for disability,
Discharged, expiration service, 393
Total, ~4U
ANDOVER SOLDIER BELONGING TO THE REGIMENT.
Winthrop, Thomas F.
132
THE RECORD OF ANDOVER
Mrrst Jjcgimcut ?|cabii JSrtilltrn o Years).
Mustered in, July 5, 1881. Mustered out, Aug. 16, 1865.
For a History of this Regiment see Appendix.
Engagements. — Spottsylvania, North Anna, Tolopotomy, Cold Har-
bor, Petersburg, Strawberry Plains, Deep Bottom, Poplar Spring Church,
Bovdton Road, Hatcher's Run, Duncan's Run, Vaughn Road, and in all
the Battles in which the Second Army Corps were engaged up to the
surrender of General Lee.
Killed in action,
104
Died of wounds and disease,
360
Deserted,
121
Missing,
9
Transferred,
1
Unaccounted for,
70
Discharged: promoted, 163
Discharged, honorably, 898
Discharged, dishonorably, 6
Discharged for disability, 418
Discharged, expiration service, 1289
Total, 3439
ANDOVEE SOLDIEES BELONGING TO THE EEGIMENT.
Abbott, Edward P.
Abbott, Noah B.
Abbott, Lewis F. F.
Anderson, James I.
Ashworth, James,
Aiken, Samuel,
Albee, Freeland N.
Allen, Timothy F.
Burton, Joseph,
Bagley, Thomas A.
Bailey, James H.
Brown, George T.
Burris, Stephen,
Bell, Joseph,
Bell, Charles H.
Bell, Robert,
Berry, Alonzo P.
Buckley, Phineas, Jr.
Bailey, Henry II.
Bailey, Thomas R.
Barnard, Charles P.
Barnard, George N.
Beal, William,
Barker, Stephen,
Blunt, Samuel W.
Bodwell, Willard G.
Bohonnon, Albert L.
Brown, Ltroy S.
Bryant, Epaphrus K.
Burnham, Henry O.
Brady, James L.
Craig, William,
Clement, Moses W.
Clark, John,
Clark, George B.
Chapin, Frank B.
Cutler, Abalino B.
Cocklin, John,
Campbell, Colin,
Cheever, Benjamin,
Cheever, Samuel,
Chandler, George W.
Clark, Aaron S.
Conley, Jeremiah,
Costello, James,
Coulie, John D.
Craig, George,
Cummings, Charles S.
DURING THE REBELLION.
133
Curtis, Andrew F.
Currier, Charles,
Cusick, John,
Cutler, Granville K.
Chalk, Henry T.
Colange, Etienne,
Dane, George,
Davis, Charles H.
Dearborn, John S.
Dugan, Charles,
Eastes, James H.
Edwards, Frank W.
Farnham, Orrin L.
Fanner, Edward,
Farmer, George S.
Farnham, Samuel P.
Findley, James S.
Findley, John A.
Foster, Thomas E.
Foster, Charles H.
Frye, Enoch O.
Frye, Newton G.
Gilereast, David B.
Gillespie, William,
Goldsmith, Albert,
Goldsmith, Joseph C.
Grant, Farnham P.
Grant, George W.
Gray, Jesse E.
Greene, Charles,
Greene, William H.
Gooch, John F.
Hall, William S.
Hall, Henry H.
Hatch, George F.
Hatch, Andrew J.
Hatch, Enoch M.
Hatch, Lewis G.
Hardy, Franklin,
Hardy, John, 2d,
Hart, William,
Hastie, Thomas,
Hayward, George E.
Hayes, John, Jr.
Hervey, Samuel C.
Holt, Horace,
Holt, Newton,
Holt, Jonathan A.
Holt, Warren E.
Holt, Lewis G.
Hovey, John C.
Howarth, Oberlin B.
Hunt, Amos,
Hussey, Wyman D.
Jenkins, E. Kendall,
Jenkins, W. Harrison,
Jenkins, Omar,
Jennings, William E.
Johnson, Solon,
Joice, Redmond,
Jones, Charles E.
Kennedy, John,
Lavalette, Phillip C.
Lindsey, Robert,
Logue, James,
Lovejoy, Benjamin C.
Logue, John,
Lovejoy, Henry L.
Luscomb, Aaron E.
Mahoney, Michael,
Mason, Edward,
Mason, Walter B.
McClenna, Charles W.
McCabe, Frank,
McCusker, James,
McGurk, Bernard,
McLaughlin, John,
Melcher, Sylvester C.
Mears, Calvin,
Mears, Charles,
Mears, John,
Mears, Warren, Jr.
Mears, William,
Merrill, William F.
Morgan, David S.
Morton, Douglas,
Morse, William B.
Murray, James R.
134
THE RECORD OF ANDOVER
Maynard, Charles,
Messer, Cyrus,
Nichols, William W.
Nolan, Malachi,
Noonan, Daniel,
O'Brien, John,
O'Conner, Patrick,
O'Hara, Edward,
Parker, Caleb O.
Pasho, William A.
Peterson, George,
Pike, George E.
Poor, Charles H.
Parker, John F.
Pea, Aaron G. Jr.
Rothwell, James H.
Richardson, Silas, Jr.
Ridley, Charles W.
Russell, John B. A.
Russell, Augustine K.
Russell, James,
Russell, Joseph, Jr.
Russell, William,
Russell, Winslow,
Sargent, John S.
Shannon, William,
Saunders, Ziba M.
Saunders, James, Jr.
Shattuck, Leonard G.
Shattuek, Charles W.
Sherman, Henry T.
Shields, Nicholas,
Smith, Peter D.
Smith, James,
Smith, Thomas,
Stevens, James W.
Stevens, Benjamin F.
Stowe, Frederick W.
Stephens, George W.
Smart, George M.
Townsend, Milton B.
Townsend, William W.
Trull, Charles, F.
Tuck, Moses W.
Vinal, George A. W.
Wardwell, Horace W.
Wardwell, WTilliam H.
Wardwell, Alfred,
Wardwell, George E.
Winchester, Charles H.
Wood, Elliot.
too SZ?t |S>
cconb Ifcqiincnt Cjeitbti ^riiUcni o Years).
Mustered in, 1863 and 1864. Mustered out, Sept. 3, 1865.
The principal part of this Regiment was never engaged in battle. [Was
stationed in North Carolina and Virginia.
Killed in action,
Died of wounds and disease,
Deserted,
Missing,
Transferred,
Unaccounted for,
8 j Discharged : promoted,
340
157
11
432
7 7
79
Discharged, honorably, 141
Discharged, dishonorably, 4
Discharged ibr disability, 157
Discharged, expiration service, 1639
Total, 3045
DURING THE REBELLION.
135
ANDOVER SOLDIERS BELONGING TO THE REGIMENT.
Dwyer, Michael,
Dwine, Daniel,
Eldridge, Hezekiah,
Mears, John,
Melcndy, George,
Parker, John F.
Roberts, George,
Springer, Eugene,
Stevens, Wendell B.
&kts ||c0iment fccitbg Jtrttlleni (3 Years).
Mustered in, — — — Mustered out, Sept. 18, 1865.
This Regiment was composed of the 3d, 6th, 7th, 8th, 9th, 10th, 11th,
12th, 13th, 14th, 15th, and 16th unattached Companies of Heavy Artillery.
The first eight Companies were raised for, and for a time were on duty in
the Coast Defences of this State. They were sent forward to Washington
in the fall of 1864, and, with the exception of Co. I, were in the Defences
of that City until discharged.
Discharged: promoted, 110
Discharged, honorably, 218
Discharged, dishonorably, 8
Discharged for disability, 191
Discharged, expiration service, 1353
Total, 2358
Killed in action,
1
Died of wounds and disease,
40
Deserted,
383
Missing,
Transferred,
9
Unaccounted for,
45
ANDOVER SOLDIERS BELONGING TO THE REGIMENT.
Merrill, William F.
Trainor, John.
McKenzie, John,
||0xn;tlj |{c0imettt ^tabg Mrttllerji a Year).
Mustered in Aug. 1864. Mustered out, June 17, 1865.
This Regiment was composed of the 17th, 18th, 19th, 20th, 21st, 22d,
23d, 24th, 25th, 26th, 27th, and 28th Companies of Heavy Artillery, and
was consolidated into a Regiment, Nov. 12, 1864. It was on duty in the
Defences of Washington during its entire term of service.
136
THE RECORD OP ANDOVER
Killed in action,
Died of wounds and disease,
Deserted,
Missing,
Transferred,
Unaccounted for,
13
Discharged: promoted, 14
Discharged, honorably, 8
Discharged, dishonorably,
Discharged for disability, 39
Discharged, expiration service, 1756
Total, f«52
ANDOVER SOLDIERS BELONGING TO TEE REGIMENT.
Alderson, James,
Abbott, Charles E.
Bailey, Charles W.
Fulton, Joseph W.
Harrigan, Bartholemew,
Russell, Winslow.
'irst Hjttttitlion
^riillmi (3 Years.)
This Battalion was composed of the 1st, 2d, 4th, and 5th Unattached
Companies of Heavy Artillery ; but in the summer of 1864, two Companies
of one year men were added. It was on duty in Boston Harbor ibr most
of the time, but Companies were detailed for duty at Champlain, N. Y.,
and the Fort at New Bedford. It was mustered out by Companies from
June 28th to Oct. 20th, 1865.
Killed in action,
Died of wounds and disease,
15
Deserted,
221
Missing,
Transferred,
Unaccounted tor
4
Discharged : promoted, 22
Discharged, honorably, 108
Discharged, dishonorably, 5
Discharged for disability, 68
Discharged, expiration service, 1043
Total, I486
ANDOVER SOLDIER EELONGING TO THE BATTALION.
Stanwood, Lawrence.
DURING THE REBELLION.
137
Mhieittg-ginilj feWpam) ftffttbg Artillerg (i Year).
(UNATTACHED).
Mustered in, Aug. 1864. Mustered out, June 16, 1865.
This Company was on duty in the Defences of Washington.
Killed in action,
Died of wounds and disease,
Deserted,
Missing,
Transferred,
Unaccounted for,
Discharged : promoted,
Discharged, honorably, 1
Discharged, dishonorably,
I Discharged for disability, 1
2 I Discharged, expiration service, 145
5 I Total, 1~57
ANDOVEE SOLDIEES BELONGING TO THE COMPANY.
Collins, Richard,
Condon, Nicholas,
Holloran, Patrick,
Joice, Redmond,
Milkins, William,
Russell, John R.
Tomlinson, Edwin A.
Trask, Elbridge P.
Wcscott, William,
Weston, Frederick.
ttamir fetttrg Jtigljt jlrtillcn) (3 Years).
Mustered in, July 31, 1361. Mustered out, Aug. 11, 1865.
Engagements. — Vicksburg, Baton Rouge, Sabine Cross Roads, Jack-
son, Claiborne, Ala., and Daniel's Plantation.
Killed in action,
Died of wounds and disease,
Deserted,
Missing,
Transferred,
Unaccounted for,
1 I Discharged : promoted,
25
13
29
4
Discharged, honorably, 59
Discharged, dishonorably,
Discharged for disability, 39
Discharged, expiration service, 232
Total, 415
ANDOVEE SOLDIEE BELONGING TO THE BATTEET.
Marland, William.
18
138
THE RECORD OP ANDOVER
BFourtb Itaitcni Kifibt Artillcrn (3 Years)
Mustered in, Nov. 18, 1861.
Mustered out, Nov. 10, 1865.
Engagements. — Pontichula, Baton Rouge, Bonfouca, Bisland, Port
Hudson, Vermillion, and the several engagements of the Siege of Mobile.
Killed in action,
1
Discharged : promoted.
8
Died of wounds and disease,
46
Discharged, honorably,
126
Deserted,
22
Discharged, dishonorably,
1
Missing,
Discharged for disability,
42
Transferred,
28
Discharged, expiration service.
143
Unaccounted for,
17
Total,
434
ANDOVER SOLDIER BELONGING TO THE BATTERY.
Merrill, Edward C.
Mustered in, May 21, 1861.
|rtillcrj) (3 Years).
Mustered out, Nov. 10, 1865.
This Battery left the State, May 22, 1861, as an Independent Company
of Infantry, and was changed to a Light Artillery organization, March
17, 1862. It was in the following engagements: Deserted House, South
Quay, Somerton, Providence Church Road, Holland's House, Mansura,
Killed in action,
2
Discharged : promoted.
17
Died of wounds a
.nl disease,
34
Discharged, honorably,
63
Deserted,
9
Discharged, dishonorably,
1
Missing,
Discharged for disability,
55
Transferred,
2
Discharged, expiration service,
227
Unaccounted for,
26
Total,
436
ANDOVER SOLDIER BELONGING TO TEE BATTERY.
Lovejoy, Charles W.
DURING THE REBELLION.
139
jffrst gWjMttJI HijttrpsljtfflterS (3 Years).
Mustered in, Sept, 3, 1861. Mustered out, June 30, 1865.
This Company left the State, Sept. 3, 1861. For several months it was
not connected with any Regiment, but was attached to General Lander's
command on the Upper Potomac. It was afterwards attached to the 15th
Regiment, and took part in its engagements ; it was subsequently attached
to the 19th Regiment.
Killed in action,
17
Discharged : promoted,
8
Died of wounds and disease,
22
Discharged, honorably,
38
Deserted,
14
Discharged, dishonorably,
1
Missing,
2
Discharged for disability,
64
Transferred,
1G
Discharged, expiration service,
14
Unaccounted for,
37
Total,
"233
ANDOVER SOLDIERS BELONGING TO TEE COMPANY.
Abbott, Wesley,
Barker, Samuel S.
Bentley, Noah,
Hanson, Charles,
Mason, Josiah.
Bttovib fermpang H^arps^rttrs o Years).
Mustered in, 1862. Mustered out, July 16, 1865.
This Company was attached to the 22d Regiment, It took part in all
that Regiment's engagements in 1863. It was subsequently attached to
the 15th Regiment, and after this Regiment's term of service had expired,
it was transferred to the 20th Regiment.
Killed in action,
8
Discharged : promoted,
7
Died of wounds and disease,
13
Discharged, honorably,
20
Deserted,
4
Discharged, dishonorably,
Missing,
Discharged for disability,
63
Transferred,
7
Discharged, expiration service,
33
Unaccounted for,
Total,
"155
ANDOVER SOLDIER BELONGING TO THE COMPANY.
Berry, Israel A.
140
THE RECORD OF ANDOVER
'irst ftegiment & abalrg o Years).
Mustered in, Nov. 1, 1861.
Mustered out, June 26, 1865.
Engagements. — Poolsville, South Mountain, Antietam, Fredericks-
burg, Chancellorsville, Brandy Station, Aldie, Upperville, Gettysburg,
Williamsport, Culpepper, Auburn, Todd's Tavern, Fortifications of Rich-
mond, Vaughn Road, St. Mary's Church, Cold Harbor, and Bellefield.
Killed in action,
49
Discharged : promoted.
130
Died of wounds ai
d disease,
1G7
Discharged, honorably,
409
Deserted,
1G1
Discharged, dishonorably,
7
Missing,
24
Discharged for disability,
314
Transferred,
297
Discharged, expiration service
1067
Unaccounted for.
142
Total,
27 (i 7
ANBOVES SOLDIEES BELONGING TO THE REGIMENT.
Hervey, Albert G.
Holt, Harrison,
Raymond, Walter L.
Stott, Joshua H.
Searles, James H.
Withey, William H.
White. Charles W.
^ecoiitr ficgimeut Cabaln) (3 Years)
Mustered in, Jan. to April, 1863.
Mustered out, July 20, 1865.
Engagements. — South Anna Bridge, Ashley's Gap, Drainsville, Aldie,
Fort Stevens, Fort Reno, Rockville, Poolsville, Summit Point, Halltown,
Opequan, Winchester, Luray, Waynesboro', Tom's Brook, Cedar Creek,
South Anna, White Oak Road, Berry ville, Berry ville Pike, Charlestown,
Dinwifldie Court House, Five Forks. Savior's Creek, and Appomattox
Court House.
Killed in action,
62
Died of wounds and disease,
147
Deserted.
622
Missing,
4
Transferred,
93
Unaccounted for,
351
Discharged: promoted, 160
Discharged, honorably, 31
Discharged, dishonorably, 9
Discharged for disability, 228
Discharged, expiration service, 1134
Total, 2841
DURING THE REBELLION.
141
ANDOVEE SOLDIEES BELONGING TO THE EEGIMENT.
Batton, William,
Duncan, Robert,
Green, Michael,
Lawrence, John H.
ipirb fiegtntciit j| atwlrw (3 Years
Mustered in, Nov. 1, 1862,
Mustered out, Sept. 28, 1865.
This Regiment went into service as the 41st Regiment of Infantry on
June 17, 18G5. The Regiment was changed to a Cavalry organization,
and the 1st, 2d, and 3d unattached Companies of Massachusetts Cavalry
were consolidated with, and became a part, of the organization. It was
in the following engagements : Irish Bend, Henderson Hill, Cane River,
Port Hudson, Sabine Cross Roads, Muddy Bayou, Piney Woods, Red
River Campaign, Opequan, Fisher's Hill, Snag Point, Winchester, Cedar
Creek, and others.
Killed in action, 60
Died of wounds and disease, 203
Deserted, 372
Missing, 5
Transferred, 18
Unaccounted for, 158
Discharged: promoted, 171
Discharged, honorably, 249
Discharged, dishonorably, 4
Discharged for disability, 447
Discharged, expiration service, 966
Total, 2653
ANDOVEE SOLDIEES BELONGING TO THE EEGIMENT.
Abbott, Frank F.
Cass, Isaac N.
Lyman, Edward E.
Mears, John,
Morrison, Charles W.
Mason, Eri,
Phillips, Patrick,
Rowley, R. Augustus,
Sargent, Herbert N.
Wescott, Solomon.
fourth |{f0iment jfebakg o Years.)
Mustered in, — — — Mustered out, Nov. 14, 1865.
This Regiment was composed of the Independent Battalion, formerly
3d Battalion 1st Regiment Massachusetts Cavalry, and two new Battalions
142
THE RECORD OF ANDOVER
recruited in this State. It was in the following engagements : Gainsville,
Fla. ; Drury's Bluff, and the several engagements in front of Petersburg
and Richmond.
Discharged: promoted, 123
Discharged, honorably, 180
Discharged, dishonorably, 13
Discharged for disability, 79
Discharged, expiration service, 1169
Total, 2018
Killed in action,
21
Died of wounds and disease,
123
Deserted,
2G2
Missing,
1
Transferred,
Unaccounted for
47
ANDOVER SOLDIERS BELONGING TO THE REGIMENT,
Bradley, Charles W.
Godkins, Stephen F.
Hervey, Albert G.
Jones. David L.
Mixst fettali0it montitt jfgbitlrg a Year).
Mustered in, Dec. 30, '64, and Jan. 2, '65. Mustered out, June 30, 1865.
This Battalion was attached to the 2Gth Regiment of New York Vol-
unteer Cavalry, and performed guard duty on the New York Frontier.
Killed in action,
Died of wounds and disease,
Deserted,
Missing,
Transferred,
Unaccounted for,
Discharged: promoted, 13
Discharged, honorably, 5
Discharged, dishonorably,
Discharged for disability, 2
Discharged, expiration service, 502
Total, 631
ANDOVER SOLDIERS BELONGING TO THE BATTALION.
Clark, Jesse H.
Carter, Frederick W.
Dougherty, James,
Downes, Benjamin,
Dugan, William,
Dow, Charles E.
English, Charles G.
Fox, William,
Gibbs, Robert,
Gould, Theodore F.
Goodwin, Moses F.
Lemon, William H.
Saunders, James, Jr.
Stephenson, Alba,
Smith, Robert,
Thomas, Lewis,
Weeks, Nathaniel.
DURING THE REBELLION.
143
|etmw Ifcscrbe
Bell, Joseph,
Cusiek, John,
Findley, James S.
Joice, Redmond,
CD
Mason, Walter B.
Parker, Caleb O.
Ryley, Leonard W.
Stott, Joshua H.
[nit&sltrttsjLrmg anb oil^a* State ©rgmti-urthms.
Oct. 10
Oct. 11
Mar. 4
Oct. 11
Sept. 12
July 29
Sept. 28
Sept. 12
Dec. 27
Jan. 24
April,
June 2
Mar. 31
June 2
Jan. 27
Dec. 24
Jan. 23
Nov.
Mar. 4
Oct. 20
Oct. 9
Feb. 20
, 1864,
, 1864,
, 1865,
, 1864,
, 1864,
, 1864,
,1861,
, 1864,
, 1864,
, 1865,
1862,
, 1864,
, 1864,
, 1864,
, 1863,
, 1864,
, 1865,
1863,
, 1865,
, 1864,
, 1864,
, 1865,
Kiimo.
Brown, George T.
Boston, Peter,*
Bird, Minor,*
Clement, Moses W.
Grubbs, Cam,*
Hill, Emmett C.
Jones, Ambrose,
Jupiter, Isaac,*
Jourdan, Henry,*
Jennings, George,*
Lovejoy, Newton,
Owens, Redman,
Shattuck, Charles M.
Smith, George,
Stowe, Frederick W.
Spradley, Randal,*
Stephens, Andrew,*
Taylor, George H.
Thomas, Nicholas,*
Wardrobe, Fred.
Whideman, John,
Withsby, Thomas,*
Rank.
Captain, 26th Regt.U. S. Col. Troops.
Private, 3d U. S. Colored Cavalry.
Private, 70th Regt. U. S. Colored Inf.
Captain, — Regt. U. S. Col'd Troops.
Private, 51st Regt.U. S. Col'd Troops.
Hospital Steward, U. S. Army.
Private, 1st Regt. Minnesota Vols.
Private, 51st Regt. U. S.Col'd Troops.
Private, 1st Regt. U. S. Colored Cav.
Private, 103d Regt. U. S. Col'd T.
Private, Co. F. 13th Regt. U. S. Inf.
Private, 19th Regt. U. S. Infantry.
Private, 3d U. S. Artillery.
Private, 19th Regt. U. S. Infantry.
Captain, and Assist. Adjt.-Gen.U.SA.
Private, 1st Regt.U. S. Col'd Cavalry.
Private, 103d Regt. U. S. Colored T.
1st Lieut, on General Staff.
Private, 5th Regt. U. S. Col'd H. A.
Hospital Steward, U. S. Army.
Private, 20th Regt. N. Y. Cavalry.
Private, 70th Regt. U. S. Col'd Inf.
* Colored.
144 THE RECORD OF ANDOVER
PERSONAL ARMY RECORDS.
ABBOTT, ALSON B. Son of William 2d, and Sarah J., born in Green-
field, N. H., Nov. 3, 1844. Mustered, July 23, 1864. Private, Co.
C, 5th Regiment Infantry (100 days). Discharged by expiration of
service, Nov. 16, 1864.
ABBOTT, CHAELES E. Son of Orlando and Lydia C, born in Andover,
June 15, 1832. Mustered, Aug. 18, 1864. Corporal, Co. K., 4th
Heavy Artillery. Discharged by expiration of service, June 1 7, 1865.
AEBOTT, EDWAED P. (Veteran). Son of Henry and Lucy T., born in
Andover, Oct. 17, 1833. Mustered, July 22, 1862. Private, Co. H.,
1st Heavy Artillery. Re-enlisted in the field, Feb. 29, 1864. Wounded
in the hand. Discharged for disability, Oct. 25, 1864.
ABBOTT, FEANK P. Son of Enoch and Roxanna, born in Andover,
Dec. 17, 1843. Mustered, Aug. 6, 1862. Private, Co. K., 3d Regi-
ment Cavalry. Discharged by expiration of service, June 5, 1865.
ABBOTT, GEOEGE B. Son of Moses. Mustered, Aug. 30, 1862. Co.
G., 27th Regiment Infantry. Discharged for disability, Feb. 12, 1863.
ABBOTT, LEWIS, F. F. (Veteran). Mustered, Aug. 8, 1862. Private,
Co. B., 1st Heavy Artillery, to the credit of Methuen. Re-enlisted
in the field to the credit of Andover, Dec. 29, 1863. Discharged by
expiration of service, Aug. 16, 1865.
ABBOTT, MOSES B. Son of William and Mary P., born in Andover,
Dec. 5, 1842. Mustered, Aug. 24, 1861. Band 18th Regiment In-
fantry. Discharged, Aug. 11, 1862, by order of the War Department.
ABBOTT, NOAH B. (Veteran). Son of Noah B., and Augusta, born in
Andover, Nov. 3, 1840. Mustered, July 22, 1862. Private, Co. H.,
1st Heavy Artillery. Re-enlisted in the field, Feb. 29, 1864. Dis-
charged, Aug. 16, 1865, by expiration of service in Co. B.
DURING THE REBELLION. 145
ABBOTT, WESLEY. Son of Orlando and Lydia C, born in Andover,
March 9, 1834. Mustered, Sept. 2, 1861, 1st Co. Sharpshooters.
Discharged for disability, caused by typhoid fever, Dec. 8, 1862.
AIKEN, SAMUEL (Veteran). Son of James and Catherine, born in
Dundee, Scotland, Jan. 17, 1826. Mustered, July 22, 1862. Private,
Co. H., 1st Heavy Artillery. Re-enlisted in the field, Feb. 29, 1864.
Killed in battle at Spottsylvania, May 19, 1864. Buried on the
battle-field.
ALBEE, EEEELAND N. Mustered, Nov. 7, 1863. Private, Co. H., 1st
Heavy Artillery. Deserted * July 30, 1865, from Co. B.
ALDEESON JAMES. Mustered, Aug. 17, 1864. Private, Co. C, 4th
Heavy Artillery. Discharged June 17, 1865, by expiration of service.
ALLEN, TIMOTHY PLETCHEE. Sou of Thaddeus P. and Timna, born
in Andover, Jan. 14, 1842. Mustered, July 21, 1862. Private, Co.
H., 1st Heavy Artillery. Discharged by expiration of service, July
8, 1864. Wounded June 16, 1864, at Bryant's Farm, near Peters-
burg, Va.
ALLEN, WALTEE B. (Veteran). Son of Joseph V. and Lucy, born in
Andover, Aug. 23, 1831. Mustered, Sept. 12, 1862. Private Co. G.,
44th Regiment Infantry. Discharged, June 18, 1863, by expiration
of service. Re-mustered Aug. 31, 1864. Private, Co. B., 11th Regi-
ment Infantry. Discharged June 4, 1865, by expiration of service.
ANDEKSON, JAMES I. (Veteran). Son of Samuel and Isabella, born
Andover, May 8, 1833. Mustered, July 5, 1861. Private, Co. H.,
1st Heavy Artillery. Re-enlisted in the field, Dec. 15, 1863. Pro-
moted Corporal. Discharged, July 31, 1865, as supernumerary.
AEMSTEONG, THOMAS. Mustered, Aug. 23, 1861. Sergeant, Co. H.,
20th Regiment Infantry. Discharged, Jan. 20, 1863, for disability.
ASHWOETH, JAMES. Son of John and Sarah, born in Wandsworth,
England. Dec. 25, 1830. Mustered, July 5, 1861. Artificer, Co.
H., 1st Heavy Artillery. Discharged, July 8, 1864, by expiration of
service.
* See note in Appendix.
18
146 THE RECORD OF ANDOVER
BAGLEY, THOMAS A. Son of Francis and Ann, born in Whitehaven,
Cumberland, England, Oct. 6, 1841. Mustered, July 5, 1861. Private,
Co. B., 1st Heavy Artillery. Captured near the Weldon Railroad,
June 22, 1864. Died, a prisoner of war, at Andersonville, Ga., Aug.
28, 1864. Buried in the trenches.
BAILEY, CHARLES W. Son of Timothy and Lucy A., born in Andover,
Nov. 27, 1845. Mustered, Aug. 19, 1864. Private, Co. I., 4th Heavy
Artillery. Discharged, June 17, 1865, by expiration of service.
BAILEY, GEORGE A. (Veteran). Son of Joseph and Lucy, born in
Andover, May 11, 1843. Mustered, Oct. 22, 1861. Private, Co. A.,
26th Regiment Infantry. Re-enlisted in the field, Jan. 1, 1864.
Killed, Sept. 10, 1864, at Winchester, Va. Body not recovered.
BAILEY, HENRY H. Son of Timothy 1st and Henrietta, born in An-
dover, Jan. 21, 1835. Mustered, July 21, 1862. Private, Co. H., 1st
Heavy Artillery. Deserted, Dec. 21, 1862.
BAILEY, JAMES H, Son of Timothy and Lucy A., born in Andover.
Mustered, July 5, 1861. Private, Co. B., 1st Heavy Artillery. Fell
from a parapet at Fort Albany, Va., and broke his thigh. Died,
Sept. 14, 1861, at Washington, D. C, and was buried there.
BAILEY, THOMAS R. (Veteran). Son of Theodore and Lernia W.,
born in Andover, Aug. 6, 1843. Mustered, July 5, 1861. Private,
Co. H., 1st Heavy Artillery. Re-enlisted in the field, Dec. 12, 1863.
Deserted,* July 30, 1865, from Co. B.
BANKER, MELVIN. Mustered, Feb. 20, 1864. Private, Co. E., 26th
Regiment Infantry. Discharged, May 25, 1865, by expiration of
service.
BARKER, SAMUEL S. Son of Asa A. and Mary G., born in Charles-
town, 1838. Mustered, May 1, 1861. Private, Co. B., 5th Regiment
Infantry (three months). Discharged, July 31, 1861, by expiration
of service. Re-mustered, Sept. 2, 1861. Private, 1st Co. Sharp-
shooters. Deserted,f Sept. 17, 1862. Is down on State rolls as
" Baker" on second enlistment.
* See note in Appendix.
t It is in evidence that Mr. Barker subsequently enlisted under the name of
Samuel Sprague, in the 1st Maryland Cavalry, Col. Cole, where he served for
about two years, and was honorably discharged, June 28, 1865.
DURING THE REBELLION. 147
BAKKEE, STEPHEN. Son of Henry and Lois S., born in Londonderry,
N. II., Jan. 14, 1829. Mustered, July 16. 1861. Chaplain, 1st Heavy
Artillery. Discharged, July 8, 1864, by expiration of service.
BAEKEE, WILLIAM. Son of Alexander and Elizabeth. Mustered,
July 14, 1864. Private, Co. K., 6th Regiment Infantry (100 days).
Discharged, Oct. 27, 1864, by expiration of service.
BAENAED, GHAELES P. Son of Hermon and Elizabeth, born in An-
dover, Oct' 25, 1844. Mustered, Aug. 7, 1862. Private, Co. H., 1st
Heavy Artillery. Captured by the rebels in battle at Spottsylvania,
May 19, 1864. Paroled, and died at Annapolis, Md., Dec. 2, 1864,
from privation while a prisoner of war at Andersonville, Ga. Buried
in West Parish Cemetery.
BAENAED, GEOEGE N. Son of Isaac O. and Eliza, born in Andover,
July 21, 1841. Mustered, Aug. 5, 1862. Private, Co. H., 1st Heavy
Artillery. Discharged, July 8, 1864, by expiration of service.
BAENAED, HENEY P. Son of Isaac O. and Eliza A., born in An-
dover, July 11, 1848. Mustered, July 14, 1864. Private, Co. K., 6th
Regiment Infantry (100 days). Discharged, Oct. 27, 1864, by ex-
piration of service.
BAEEOWS, WILLIAM E. Son of Elijah P. and Sarah M., born in
Hudson, Ohio, July 14, 1842. Mustered, Aug. 22, 1861. Hospital
Steward, 19th Regiment Infantry. Promoted 2d Lieutenant, March
25, 1863; promoted 1st Lieutenant, July 11, 1863; promoted Cap-
tain, July 28, 1864. Discharged, July 22, 1865, by expiration of
BATTON, WILLIAM. Son of William and Elizabeth, born in New York
City. Mustered, Nov. 23, 1863. Private, Co. K., 2d Regiment
Cavalry. Discharged, July 20, 1865, by expiration of service.
BEAL, WILLIAM. Born in England. Mustered, July 5, 1861. Private
Co. H., 1st Heavy Artillery. Discharged, July 15, 1862, for disability.
BECEEE, GHAELES. Substitute for James Shaw. Mustered, Aug. 31,
1864. Unassigned recruit, 30th Infantry.
BELANGEE, WILLIAM F. Mustered, July 14, 1864. Private, Co. K.,
6th Regiment Infantry (100 days). Discharged, Oct. 27, 1864, by
expiration of service.
148 THE RECORD OF ANDOVER
BELL, CHARLES H. Son of Peter and Mary, born in Andover, June
15, 1831. Mustered, Aug. 5, 1862. Private, Co. H., 1st Heavy
Artillery. Discharged, July 8, 1864, by expiration of service. Lost
right arm in battle at Spottsylvania, May 19, 1864.
BELL, JOSEPH, (Veteran). Son of Peter and Mary, born in Goffstown,
N.H., in 1837. Mustered, July 5, 1861. Private, Co. H., 1st Heavy
Artillery, to the credit of North Andover. Re-enlisted in the field to
the credit of Andover, Dec. 7, 1863. Promoted Corporal. Wounded
near Petersburg, Va., June 22, 1864. Transferred to Veteran Reserve
Corps, March 19, 1865. Discharged, Aug. 20,1865. Found dead in
the woods near Lawrence, Sept. 22, 1865. Buried in Lawrence.
BELL, ROBERT. Son of William and Ann, born in Great Falls, N. H.
Mustered, March 10, 1862. Private, Co. H., 1st Heavy Artillery.
Discharged, Dec. 10, 1862, for disability.
BENTLEY, NOAH. Mustered, March 24, 1862. Private, 1st Company
Sharpshooters. Transferred to Co. K., 19th Regiment Infantry.
Discharged, March, 1865.
BERRY, ALBERT. Son of Israel and Serena, Mustered, Aug. 27, 1864.
Private, Co. B., 11th Regiment Infantry. Discharged, June 4, 1865,
by expiration of service.
BERRY, AL0NZ0 P. Son of Israel and Serena, born in Middleton,
July 10, 1836. Mustered, July 5, ] 861. Corporal, Co. H., 1st Heavy
Artillery. Discharged, Jan. 19, 1863, for disability.
BERRY, ISRAEL A. Son of Israel and Serena, born in Middleton, June
16, 1827. Mustered, Aug. 29, 1861. Private, 2d Co. Sharpshooters.
Discharged, Aug. 8, 1862, for disability. Re-enlisted in 5th Regiment
New Hampshire Volunteers, under the name of John Stone. Was
wounded April 6, 1865, and died on the 22d, at City Point, Va.
BLACK, JAMES B. Son of Hugh and Mary F., born in Paisley, Scot-
land, Dec. 4, 1838. Mustered, Sept. 24, 1861. Private, Co. B., 30th
Regiment Infantry. Died, Aug. 30, 1864, at Fortress Monroe, Va.
BLACK, THOMAS D. Son of James and Rebecca, born in Cincinnati,
Ohio, Aug. 21, 1822. Mustered, Aug. 27, 1864. Corporal, Co. B.,
61st Regiment Infantry. Discharged, June 4, 1865, by expiration of
service.
DURING THE REBELLION. 149
BLAKE, JOHN. Mustered, Feb. 7, 1865. Private, Co. A., 26th Regiment
Infantry. Discharged, Aug. 26, 1865, by expiration of service.
BIRD, MINOR (Colored). Of Franklin Co., Miss., Representative Re-
cruit for the Town of Andover. Mustered in at Vicksburg, Miss.,
March 4, 1865. Private, 70th Regiment United States Colored
Infantry.
BLUNT, JOSHUA MILTON. Son of Samuel and Persis. Mustered,
Aug. 27, 1864. Private, Co. B., 11th Regiment Infantry. Discharged,
June 4, 1865, by expiration of service.
BLUNT, SAMUEL W. Son of Samuel and Persis, born in Andover,
April 5, 1822. Mustered, Aug. 26, 1862. Private, Co. H., 1st Heavy
Artillery. Discharged, July 8, 1864, by expiration of service. Down
on " Record of Massachusetts Volunteers " as " Blobd."
BODWELL, WILLAED G. Son of Horace and Mary, born in Vermont,
near Stansted, C. E., Aug. 22, 1842. Mustered, July 5, 1861. Private,
Co. H, 1st Heavy Artillery. Died of disease at Fort Strong, Va.,
March 24, 1864. Buried near Stansted, Canada East.
B0H0NN0N, ALBERT L. Born in Washington, Vt. Mustered, July
5, 1861. Private, Co. H., 1st Heavy Artillery. Deserted, April 29,
1862.
BOLTON, "WILLIAM A. Mustered, June 13, 1861. Private Co. H.,
11th Regiment Infantry. Died, Jan. 30, 1863, at New York. A note
from " Soldiers' Relief Committee, Boston, states that Mrs. Johanna
Coleman, mother of F. Coleman (who enlisted under the name of
William A. Bolton), has applied," etc. On the State Records is the
following : " Bolton died Jan. 30, 1 863, at New England Rooms, N.Y.,
and was buried at Cyprus Hill Cemetery, L.I., grave 2766, under the
name of George A. Wardwell, this man having G. A. Wardwell's
papers in his possession at his death ; was buried under that name.
BOND, JOHN. Mustered, July 14, 1864. Private, Co. K., 6th Regiment
Infantry (100 days). Discharged, Oct. 27, 1864, by expiration of
service.
BOSTON, PETER (Colored). Of Loundes Co., Miss. Representative
Recruit for Francis Cogswell. Mustered in at Vicksburg, Miss., Oct.
11, 1864. Private, 3d United States Colored Cavalry.
150 THE RECORD OF ANDOVER
BOWEN, ALBERT L. Mustered, Oct. 7, 1862. Musician, Co. K., 45th
Regiment Infantry. Discharged by expiration of service, July 7, 1863.
This Recruit's name appears among those rejected ; but it was subse-
quently proved that he was put into the service by Frederick L.
Church, who paid him a bounty.
BOYCE, THOMAS. Born in Dublin, Ireland, and recruited in Boston.
Mustered, Dee. 10, 1862. Unassigned recruit, 22d Infantry. " Bounty
Jumper"; never joined the Regiment.
BOYD, PATEIOK. Born in Sligo, Ireland, and recruited in Boston.
Mustered, Dec 12,1862. Unassigned recruit, 22d Infantry. "Bounty
Jumper " ; never joined the Regiment.
BOYDEN, JAMES. Bom in Providence, R. I., and recruited in Boston.
Mustered, Dee. 11, 1862. Unassigned recruit, 22d Infantry. " Bounty
Jumper"; never joined the Regiment.
BOYLE, JOHN. Born in Sligo, Ireland, and recruited in Boston. Mus-
tered, Dec. 5, 1862. Unassigned recruit, 22d Infantry. "Bounty
Jumper " ; never joined the Regiment.
BRADLEY, CHARLES W. Mustered, Dec. 31, 1864, Private, Co. I.,
4th Cavalry. Discharged, Nov. 14, 1865, by expiration of service.
BRADY, JAMES L. Mustered, July 5, 1861. Private, Co. I., 1st Heavy
Artillery. Discharged, July 8, 1864, by expiration of service. This
man is said to have been captured by the rebels on the 22d of June,
1864, since which nothing has been heard from him. A James L.
Brady is reported from the Adjutant-General's Office, Jan. 17, 1862,
as from Andover, on the rolls of the 17th Regiment as a recruit, mus-
tered, Aug. 9, 186 1. See, also, James Brady of Lawrence, Co. I., 1 7th
Regiment.
BROWN, CHARLES (Colored). Son of Luther and Hannah, born in
Florida, in 1814. Mustered, Aug. 24, 1864. Unassigned recruit, 54th
Regiment. Transferred to Co. I., 55th Regiment Infantry. Discharged,
Aug. 29, 1865, by expiration of service.
BROWN, GEORGE T. Son of John J. and Emily W., born in Andover,
Aug. 5, 1840. Mustered, Aug. 5, 1861. Sergeant, Co. II., 1st Heavy
Artillery. Promoted, 2d Lieutenant, Feb. 15, 1862; 1st Lieutenant,
Jan. 28, 1863. Wounded and captured in front of Petersburg, Va.
Discharged, Oct. 10,1864. Captain, 36th Regiment U. S. Col'd Troops.
DURING THE REBELLION. 151
BEOWN, LEKOY S. Son of Jacob and Mary, born in Andover, Sept. 2,
1835. Mustered, July 5, 1861. Private, Co. H., 1st Heavy Artillery.
Discharged, July 8, 1864, by expiration of service. Wounded, June
16, 1864.
BEYANT, EPAPHKUS K. Son of Thomas J. and Cordelia M., born in
Lee, Maine, April 26, 1827. Mustered, July 5, 1861. Private, Co.
H., 1st Heavy Artillery. Wounded in battle at Spottsylvania, May
19, 1864. Died, at Mount Pleasant Hospital, Washington, D. C, July
3, 1864. Buried, at New Market, N. H.
BUOHAN, GEOEGE. Son of William and Jessie G., born in Arbroath,
Scotland, Feb 28, 1836. Mustered, July 14, 1864. Private, Co. K.,
6th Regiment Infantry (100 days). Discharged, Oct. 27, 1864, by
expiration of service.
BUCKLEY, PHINEAS, Jr. Son of Phineas and Hannah, born in An-
dover, Dec. 21, 1842. Mustered, July 5, 1861. Corporal, Co. H., 1st
Heavy Artillery. Promoted Corporal, July 15, 1862. Corporal of
Color Guard ; acted as Sergeant of Color Guard until discharged.
Discharged, July 8, 1864, by expiration of service.
BUGUAY, GEOEGE A. Mustered, July 18, 1861. Sergeant Co. G., 20th
Regiment Infantry. Deserted, June 15, 1862, from Co. I.
BUENHAM, HENEY 0. (Veteran). Son of Oliver and Rebecca, born
in South Reading, Jan. 15, 1824. Mustered, July 29, 1862. Private,
Co. H., 1st Heavy Artillery. Re-enlisted in the field, Jan. 2, 1864.
Discharged, June 10, 1865, by expiration of service, in Co. B.
BTJEEIS, STEPHEN. Son of John and Joanna, born in Prince Edward
Island, Nov. 30, 1831. Mustered, July 5, 1861. Private, Co. H., 1st
Heavy Artillery. Promoted Corporal, Feb. 16, 1862. Promoted
Sergeant. Discharged, July 8, 1864, by expiration of service.
BUETT, JOSEPH A. Son of Jedediah. Mustered, Sept. 20, 1862, Co.
H., 43d Regiment Infantry. Discharged, July 30, 1863, by expiration
of service.
BUET0N, JOSEPH. Son of Peter and Ann, born in England, Oct. 9,
1820. Mustered, July 22, 1862. Private, Co. H., 1st Heavy Artil-
lery. Discharged, April 18, 1865, by Order of the War Department;
says the last three or four months of his time was in the Veteran
Reserve Corps, 1st Regiment, Co. D., Captain King.
152 THE RECORD OF ANDOVER
BUSFIELD, JOHN, Jr. Son of John and Elizabeth, born in Leeds,
England, Jan. 10, 1826. Mustered, July 14, 1864. Private, Co. K.,
6th Regiment Infantry (100 days). Discharged, Oct. 27, 1864, by
expiration of service.
CALLAHAN, ALBEET J. Son of James and Catherine K., born in
Andover, July 28, 1846. Mustered, Aug. 26, 1864. Private, Co. B.,
11th Regiment Infantry. Discharged, Aug. 14, 1865, by expiration
of service.
CALLAHAN, CHAELES, H. Son of James and Catherine K., born in
Andover, April 13, 1833. Mustered, Aug. 24, 1861. Private, Co.
H., 20th Regiment Infantry. Discharged, April 14, 1862, for disa-
bility. Died, May 29, 1862, of disease contracted in service. Buried
in South Cemetery.
CAMPBELL, COLIN. Born in Scotland. Mustered, March 8, 1862.
Private, Co. H.,.lst Heavy Artillery. Deserted, Jan. 29, 1863.
CARLTON, OSCAE F. Corporal, Co. B., 29th Regiment Infantry.
OAEEUTH, ISAAC S. Son of Isaac and Ann D., born in Andover,
March 14, 1840. Mustered Sept. 20, 1862. Private, Co. H., 43d
Regiment Infantry. Discharged, July 30, 1863, by expiration of
service.
CAETEE, FEEDEEICK W. Mustered, Jan. 2, 1865. Private, Co. D.T
1st Battalion Frontier Cavalry. Discharged, June 30, 1865, by ex-
piration of service.
CAETEE, WILLIAM S. Mustered, April 22, 1861. Private, Co. F., 6th
Regiment Infantry (3 months). Discharged, Aug. 2, 1861, by expi-
ration of service.
CASS, ISAAC N. Mustered, Dec. 30, 1864. Private, Co. L., 3d Cavalry.
Discharged, Sept. 28, 1865, by expiration of service.
CHALK, HENEY T. (Veteran). Mustered, July 5, 1861. Private, Co.
I., 1st Heavy Artillery, to the credit of Danvers. Re-enlisted in the
field, Dec. 11, 1863, lo the credit of Andover. Promoted Corporal
Discharged, June 5, 1865, for disability.
DURING THE REBELLION. 153
CHANDLEE, GEOEGE W. Son of John and Phcbe, born in Andover,
Feb. 18, 1842. Mustered, July 5, 1861. Private, Co. H., 1st Heavy
Artillery. Discharged, July 8, 1864, by expiration of service.
Wounded in the leg, June 16, 1864.
CHANDLEE, HENRY F. Son of Joshua and Eliza F., born in Andover,
Sept. 26, 1835. Mustered, April 21, 1864. Private, Co. K., 59th
Regiment Infantry. Discharged, June 8, 1865, for disability. Wounded
June 17, 1864, in front of Petersburg, and at Poplar Grove Church,
and was discharged by reason of latter wound.
CHANDLEE, JOSEFH, Jr. Son of Joseph and Lucy Pv., born in Andover,
April 13, 1836. Mustered, Oct, 1, 1861. Sergeant, Co. A., 26th
Regiment Infantry. Died, March 10, 1863, in St. James' Hospital,
New Orleans, La. Buried, in West Parish Cemetery, May 1, 1863.
CHABIN, EEANK B. Son of Jarius and Sarah, born in Sudbury, April
30, 1834. Mustered, July 5, 1861. Sergeant, Co. H., 1st Heavy
Artillery. Promoted, 2d Lieutenant, Dec. 31, 1862. Discharged for
disability, Sept. 17, 1864. Wounded, lost a finger before Petersburg,
June 18, 1864.
CHAPIN, JOSIAH L. Son of Jarius and Sarah. Mustered, Sept. 24,
1864, 1st Lieutenant, 11th Regiment Infantry. Promoted, Captain,
Nov. 3, 1864. Discharged, July 14, 1865, by expiration of service.
OHEEVEE, BENJAMIN (Veteran). Son of Samuel and Sarah, born in
Andover, May 28, 1827. Mustered, July 5, 1861. Private, Co. H.,
1st Heavy Artillery. Re-enlisted in the field, Dec. 29, 1863. Dis-
charged, Aug. 26, 1865, by expiration of service, in Co. B.
OHEEVEE, SAMUEL. Son of Samuel and Sarah, born in Andover,
April 11,1824. Mustered, Feb. 22, 1862. Private, Co. H., 1st Heavy
Artillery. Captured, at the battle of Spottsylvania, May 19, 1864.
Paroled, at Andersonville, Ga. Discharged, Feb. 23, 1865.
CHEISTIAN, WILLIAM T. Mustered, Sept. 28, 1861. Corporal, Co.
B., 23d Regiment Infantry. Discharged, Jan. 3, 1863, for disability.
CLAEK, AAEON S. Son of Ezekiel and Abigail, born in Methuen,
Sept. 22, 1823. Mustered, March 3, 1862. Private, Co. H., 1st
Heavy Artillery. Discharged, Jan. 19, 1864, for disability.
20
154 THE EECORD OF ANDOVER
CLARK, EDWIN L. Mustered, June 26, 1861. Chaplain, 12th Regiment
Infantry. Resigned, June 16, 1862.
CLARK, GEORGE B. Son of Robert and Mary, born in Andover, Feb.
19, 1842. Mustered, Aug. 9, 1862. Musician, Co. H., 1st Heavy
Artillery. Discharged, July 8, 1864, by expiration of service.
CLARK, JESSE H. Son of Thomas and Sarah Ann, born in Andover,
Aug. 7, 1844. Mustered, Jan. 2, 1865. Private, Co. G., 1st Battalion
Frontier Cavalry. Discharged, June 30, 1865, by expiration of service.
CLARK, JOHN (Veteran). Son of John and Sarah W., born in Mount
Desert, Maine, April 11, 1831. Mustered, July 5, 1861. Corporal,
Co. II., 1st Heavy Artillery. Promoted, Sergeant, May 11, 1863.
Re-enlisted in the field Jan. 2, 1864. Promoted, 2d Lieutenant, Aug.
2, 1864; 1st Lieutenant, Aug. 12, 1864, and Captain, April 9, 1865.
Discharged, Aug. 16, 1865, by expiration of service. Wounded in
battle June, 16, 1864, at Bryant's Farm, near Petersburg, Va., by
minnie ball entering the right side and passing out at the back-bone.
CLARK, JOHN. Born in England, and recruited in Boston. Mustered,
Dec. 9, 1862. Unassigned recruit, 22d Infantry. " Bounty Juiuj)er ";
never joined the Regiment.
CLARKE, AMASA. Son of Francis and Sarah, born in Andover, Jan.
14, 1844. Mustered, Sept. 12, 1862. Private, Co. G., 44th Regiment
Infantry. Discharged, June 18, 1863, by expiration of service.
0LARKS0N, JOHN. Born in Philadelphia, and recruited in Boston.
Mustered, Dec. 12, 1862. Unassigned recruit, 22d Infantry. " Bounty
Jumper" ; never joined the Regiment.
CLEMENT, CHARLES A. Son of Moses and Caroline, born in Andover,
Feb. 18, 1841. Mustered, July 16, 1861. Private, Co. C, 13th Reg-
iment Infantry. Promoted Corporal. Mortally wounded, July 2,
1863, in battle of Gettysburg. Died, Sept. 30, 1863. Buried in Old
South Cemetery, Oct. 14, 1863.
CLEMENT, MOSES W. Son of Moses and Caroline, born in Andover.
Mustered, July 5, 1861, 2d Lieutenant, Co. H., 1st Heavy Artillery.
Promoted, 1st Lieutenant, Jan. 18,1862. Promoted Captain, Dec. 7,
1863. Discharged, Oct. 11, 1864. Captain U. S. Colored Troops.
DURING THE REBELLION. 155
CLOUGH, WILLIAM E. Son of Josiah and Dorcas B., born in Andover,
Dec. 30, 1840. Mustered, Sept. 1, 1864. Private, Co. B., 11th Regi-
ment Infantry. Discharged, June 4, 1865, by expiration of service.
COCKLIN, JOHN (Veteran). Son of John and Catherine, born in Cork
Co., Ireland, May 20, 1842. Mustered, July 5, 1861. Private, Co.
H., 1st Heavy Artillery. Re-enlisted in the field, Dec. 7, 1863, to the
credit of Salem. Promoted Corporal. Discharged, July 31, 1865, as
supernumerary.
COGSWELL, THOMAS M. Son of Francis and Mary S. M., born in
Andover, July 17, 1844. Mustered, Sept. 12, 1862. Private, Co. G.,
44th Regiment Infantry. Discharged, June 18, 1863, by expiration
of service.
COLANGE, ETIENNE. Mustered, Nov. 10, 1863. Private, Co. K., 1st
Heavy Artillery. Deserted, Aug. 26, 1864.
COLLIN'S, JAMES. Born in Wicklow, Ireland, and recruited in Boston.
Mustered, Dec. 12, 1862. Unassigned recruit, 22d Infantry. " Bounty
Jumper"; never joined the Regiment.
COLLINS, EICHAKD. Mustered, Aug. 22, 1864. Private, 29th Un-
attached Company Heavy Artillery. Discharged, June 16, 1865, by
expiration of service.
COLLINS, THOMAS E. Mustered, Aug. 21, 1861. Private, Co. B., 1st
Regiment Infantry. Discharged, Dec. 1862, for disability. Wounded
at Fair Oaks, June 25, 1862.
COLLINS, TIMOTHY. Mustered, Aug. 30, 1864. Private, Co. B., 11th
Regiment Infantry. Discharged, June 4, 1865, by expiration of
service.
C0MST00K, ALEEED. Mustered, June 2, 1864. Unassigned recruit,
2d Regiment Infantry. Never joined the Regiment.
CONDON, NICHOLAS. Mustered, July 22, 1861. Private, Co. G., 17th
Regiment Infantry, to the credit of Danvers. Discharged, Dec. 18,
1861, for disability. Mustered, Aug. 22, 1864. Private, 29th unat-
tached Company Heavy Artillery. Discharged, June 16, 1865, by
expiration of service.
156 THE RECORD OF ANDOVER
CONLEY, JEREMIAH (Veteran). Son of John and Margaret, born in
Ireland, Sept. 19, 1843. Mustered, June 13, 1861. Private, Co. E.,
11th Regiment Infantry. Deserted, June 25, 1861 ; said to have been
shot in the toe, obtained a furlough, and did not return. Mustered,
Feb. 14, 1862. Private, Co. H., 1st Heavy Artillery. Re-enlisted in
the field, Feb. 22, 1864. Diseharged, Aug. 16, 1865, by expiration of
service, in Co. B.
COOMBS, JAMES. Born in Oswego, X. Y., and recruited in Boston.
Mustered, Dec. 9, 1862. Unassigned recruit, 22d Infantry. " Bounty
Juniper " ; never joined the Regiment.
COOPER, THOMAS H, Mustered, April 22, 1861. Private, Co. F., 6th
Regiment Infantry (3 months). Discharged, Aug. 2, 1861, by expira-
tion of service.
00STELL0, JAMES. Son of Edwin and Bridget, born in Belfast, Ireland,
July 12, 1844. Mustered, July 5, 1861. Private, Co. H., 1st Heavy
Artillery. Discharged, July 8, 1864, by expiration of service.
Wounded in battle, May 19, 1864.
COULIE, JOHN D. (Veteran). Son of James L. and Grace, born in
Montrose, Scotland, July 25, 1843. Mustered, July 5, 1861. Private,
Co. H., 1st Heavy Artillery. Re-enlisted in the field, Dec. 31, 1863.
Promoted Corporal. Discharged, Aug. 16, 1865, by expiration of
service, in Co. B.
CRAIG, DAVID. Son of William and Sarah Ann, born in England,
Aug. 22, 1845. Mustered, July 7, 1862. Musician, Co. E., 15th
Regiment Infantry. - Transferred, July 27, 1864, to Co. E., 20th
Regiment Infantry. Discharged, July 16, 1865, by expiration of
service. Promoted Drum Major, 1864.
CRAIG, GEORGE. Son of James and Margaret, born in Ireland, Jan. 8,
1832. Mustered, July 5, 1861. Private, Co. H., 1st Heavy Artillery.
Discharged, Nov. 6, 1862, for disability, from Co. B.
CRAIG, "WILLIAM. Son of Abraham and Margaret, born in Ireland,
Aug. 17, 1822. Mustered, Nov. 18, 1863. Private, Co. B., 1st Heavy
Artillery. Discharged, Aug. 16, 1865, by expiration of service.
CRITCHETT, GEORGE D. Son of Thomas and Eliza C. Mustered,
July 12, 1861. Private, Co. B., 15th Regiment Infantry. Discharged,
April 21, 1863, for disability.
DURING THE REBELLION. 157
CKOSBY, ALONZO. Mustered, Feb. 7. 1865. Private, Co. A., 26th
Infantry. Discharged, Aug. 26, 1865, by expiration of service.
CEOWTHEK, WILLIAM. Mustered, Nov. 23, 1863. Private, Co. C,
40th Regiment Infantry. Transferred to Co. G., 24th Regiment.
Discharged, Jan. 20, 1866, by expiration of service.
CUMMINGS, OHAELES S. Son of Asa and Sophia, born in Shelburn,
N. II., Feb. 3, 1837, Mustered, July 5, 1861. Private, Co. H., 1st
Heavy Artillery. Discharged, Dec. 15, 1864, for disability.
CUEEIEE, CHAELES. Born in Hill, N. H. Mustered, July 5, 1861.
Private, Co. H., 1st Heavy Artillery. Discharged, Dec. 20, 1864,
for disability.
OUETIS, ANDEEW E. Son of Andrew F. and Harriet, born in Mid-
dleton, Dec. 15, 1843. Mustered, July 5, 1861 . Private, Co. H., 1st
Heavy Artillery. Discharged, July 8, 1864, by expiration of service.
CUSICK, JOHN (Veteran). Son of Michael and Hannah, born in Brook-
line, March 27, 1838. Mustered, July 5, 1861. Private, Co. H., 1st
Heavy Artillery. Re-enlisted in the field, Dee. 4, 1863, to the credit
of Brookline. Transferred to Veteran Reserve Corps. Severely
wounded at Spottsylvania, May 19, 1864.
OUTLEE, ABALINO B. Son of William and Amelia, born in Tewks-
bury, Dec. 25, 1841. Mustered, July 5, 1861. Private, Co. H, 1st
Heavy Artillery. Promoted Corporal, March 1, 1864. Discharged,
July 8, 1864, by expiration of service.
CUTLEE, GEANVILLE K. Son of William and Amelia, born in Framing-
ham, June 14, 1839. Mustered, July 5, 1861. Private, Co. H., 1st
Heavy Artillery. Killed, May 19, 1864, in battle at Spottsylvania.
Buried on the field.
DANE, A. L. Mustered, April 22, 1861. Private, Co. F., 6th Regiment
Infantry (3 months). Discharged, Aug. 2, 1861, by expiration of
service.
DANE, ELMOEE (Veteran). Son of Benjamin. Mustered, Sept. 12,
1861. Private, Co. F., 26th Regiment Infantry. Re-enlisted in the
field, Jan. 5, 1864. Discharged, Aug. 26, 1865, by expiration of
service.
158 THE EECORD OF ANDOVER
DANE, GEOEGE (Veteran). Son of Chandler and Susan, born in An-
dover, Jan. 17, 1840. Mustered, July 5, 1861. Private, Co. H., 1st
Heavy Artillery. Re-enlisted in the field, Jan. 2, 1864. Discharged,
Aug. 16, 1865, by expiration of service, in Co. B.
DANE, EIOHAED G. Son of Benjamin. Mustered, April 19, 1864.
Private, Co. F., 26th Regiment Infantry. Discharged, Aug. 26, 1865,
by expiration of service.
DAVIS, CHAELES H. Son of Sarah A. Mustered, July 27, 1862, un-
assigned recruit, 1st Heavy Artillery.
DEAEBOEN, JOHN S. (Veteran). Son of Nathaniel and Eliza J., born
in Andover, Nov. 18, 1844. Mustered, July 22, 1862. Private, Co.
H., 1st Heavy Artillery. Re-enlisted in the field, Feb. 29, 1864.
Discharged, June 26, 1865, for disability. Lost his right arm at
Petersburg, Va., March 25, 1865.
DELANY, EDWAED. Born in New York City, N.Y., and recruited in
Boston. Mustered, Dec. 9, 1862. Unassigned recruit, 22d Regiment
Infantry. " Bounty Jumper"; never joined the Regiment.
DODGE, JOHN A. Mustered, Sept. 2, 1864. Unassigned recruit, 11th
Regiment Infantry ; subsequently assigned to Co. B. Discharged,
June 4, 1865, by expiration of service.
DOWNS, EENJAMIN. Mustered, Jan. 2, 1865. Private, Co. C, 1st
Battalion Frontier Cavalry. Discharged, June 30, 1865, by expira-
tion of service.
DOW, CHAELES E. Mustered, Jan. 2, 1865. Private, Co. C, 1st Bat-
talion Frontier Cavalry. Discharged, June 30, 1865, by expiration
of service.
DOUGHEETY, JAMES. Son of James and Ann. Mustered, Dec. 30,
1864. Sergeant, Co. B., 1st Battalion Frontier Cavalry. Discharged,
June 30, 1865, by expiration of service. Says he first enlisted, March
27, 1861, Co. K., 4th Division U. S. Artillery, and was discharged,
March 27, 1864.
DUNCAN, JAMES. Son of James and Christina, born in Andover, Aug.
2, 1848. Mustered, Aug. 24, 1864. Private, Co. B., 11th Regiment
Infantry. Discharged, June 4, 1865, by expiration of service.
DURING THE REBELLION. 159
DUNCAN EOBEET. Son of James and Christina. Mustered, Feb. 22,
1865. Private, Co. M., 2d Regiment Cavalry. Discharged, July 20,
1865, by expiration of service.
DUNN, ALBEET H. Mustered, July 15, 1864. Private, Co. A., 6th
Regiment Infantry (100 days). Discharged, Oct. 27, 1864, by ex-
piration of service.
DUG/AN, OHAELES. Son of Bartholomew and Bridget, born in
Greenock, Scotland, May 22, 1839. Mustered, July 5, 1861. Private,
Co. H., 1st Heavy Artillery. Discharged, July 8, 1864, by expiration
of service.
DUGAN, WILLIAM. Mustered, Jan. 2, 1865. Private, Co. C, 1st Bat-
talion Frontier Cavalry. Discharged, June 30, 1865, by expiration
of service.
DUEANT, GrEOEGE. Born, and recruited in Boston. Mustered, Dec.
8, 1862. Unassigned recruit, 22d Regiment Infantry. " Bounty
Jumper " ; never joined the Regiment.
DWINE, DANIEL, Jr. Son of Daniel and Mary, born in Cork County,
Ireland, April 6, 1845. Mustered, Aug. 22, 1863. Private, Co. D.,
2d Heavy Artillery. Discharged, Sept. 3, 1865, by expiration of
DWYEE, MICHAEL. Mustered, Sept. 3, 1864. Private, Co. M., 2d
Heavy Artillery. Transferred, Jan. 17, 1865, to Co. E., 17th Regi-
ment Infantry. Discharged, June 30, 1865, by Order of the War
Department.
EAGLET0N, OHAELES (Veteran). Mustered, Nov. 14, 1861. Private,
Co. G., 24th Regiment Infantry, to the credit of Berkley. Re-enlisted
in the field, Jan. 4, 1864, to the credit of Andover. Discharged, Jan.
20, 1866, by expiration of service, in Co. B.
EASTES, JAMES H. (Veteran). Son of James and Mary, born in Dover,
N. II., July 26. 1839. Mustered, July 22, 1862. Private, Co. H, 1st
Heavy Artillery. Re-enlisted in the field, Feb. 29, 1864. Killed, in
battle at Spottsylvania, May 19, 1864. Buried on the field.
160 THE RECORD OP ANDOVER
EDWAEDS, FEANCIS W. Son of Frank A. and Tryphenia, born In
Dover, N. H., Feb. 17, 1843. Mustered, July 5, 1861. Private, Co.
H., 1st Heavy Artillery. Wounded, and lost right leg in battle at
Spottsylvania, May 19, 1864. Discharged July 8, 1864, by expiration
of service.
EELES, FEEDEEICK S. Mustered. Nov. 13, 1861. Private, Co. C, 32d
Regiment Infantry. Discharged, Dec. 3, 1862, for disability.
ELDELDGE, HEZEKIAH. Mustered, Dec. 22, 1863. Private, Co. L.,
2d Heavy Artillery. Discharged, Sept. 3, 1865, by expiration of
service.
ENGLISH, OHAELES G. (Veteran). Son of Patrick and Jane, born in
Andover. Mustered, Dec. 30, 1864. Sergeant Co. B., 1st Battalion
Frontier Cavalry. Discharged, June 30, 1865, by expiration of
service. Says he enlisted in 1861, Co. G., 1st U. S. Cavalry, and was
discharged in 1864.
FAEMEE, EDWAED (Veteran). Son of Silas and Anna B., born in
Andover, June 16, 1839. Mustered, July 5, 1861. Private, Co. H.,
1st Heavy Artillery. Promoted Sergeant, March 11, 1863. Re-
enlisted in the field, Dec. 5, 1863. Killed in battle at. Spottsylvania,
May 19, 1864. Buried on the field.
PAEMEE, GEOEGE S. (Veteran). Son of Joseph and Keziah, born in
Salem, May 2, 1835. Mustered, July 5, 1861. Corporal, Co. H., 1st
Heavy Artillery. Promoted, Sergeant, July 5, 1862. Re-enlisted in
the field, Jan. 2, 1864, to the credit of Salem. Captured in front of
Petersburg, Va. June 22, 1864. Died a prisoner of war at Ander-
sonville, Ga., Sept. 10, 1864. Buried in the trenches.
FAENHAM, DAVID T. Mustered, Oct. 31, 1862. Private, Co. K., 47th
Regiment Infantry. Discharged, Sept. 1, 1863, by expiration of
service.
FAENHAM, MOSES L. Son of Ezra and Hannah, born in Acton, Me.,
Dec. 20, 1846. Mustered, Jan. 5, 1864. Private, Co. B., 59th Regi-
ment Infantry. Promoted Orderly Sergeant. Transferred, June 1,
1865, to Co. E., 57th Regiment. Discharged, July 30, 1865, by expi-
ration of service. The 57th and 59th Regiments were consolidated.
DURING THE REBELLION. 161
FARNHAM, ORRIN L, Son of Jeremiah and Sarah, born in Andover,
June 24, 1835. Mustered, July 5, 18(51. Sergeant, Co. H., 1st
Heavy Artillery. Promoted Regimental Quarter-Master-Sergeant,
Feb. 1 !, 1862. Promoted 2d Lieutenant, Oct. 25, 1SG2. Mortally
wounded, June 1G, 1864, while charging on the rebel works, and died
on the 1 7th, at Bryant's Farm, near Petersburg, Va. Buried in West
Parish Cemetery.
FAENHAM, SAMUEL P. (Veteran). Son of Samuel P. and Olive T.,
born in Andover, March 25, 1837. Mustered, July 5, 1861. Private,
Co. II.. 1st Heavy Artillery. Re-enlisted in the field, Dee. 11, 1863.
Promoted, Corporal. Discharged, July 31, 1865, as Supernumerary.
Wounded in battle at Spottsylvania, May 19, 1864. Died at Andover,
Jan. 12, 1866, of disease contracted in the service. Buried in South
Cemetery.
FINDLEY, JAMES S. (Veteran). Son of John and Catherine, born in
Rockport, April 27, 1844. Mustered, July 5, 1861. Private, Co. H.,
1st Heavy Artillery. Re-enlisted in the field, Dec. 7, 1863. Wounded
in the arm in battle at Spottsylvania, May 19, 1864. Transferred to
Veteran Reserve Corps, March 19, 1865. Died, Nov. 9, 1869, and
is buried in Spring Grove Cemetery.
FINDLEY, JOHN A. Son of John and Catherine, born in Andover,
Dec. 6, 1842. Mustered^ July 5, 1861. Private, Co. H., 1st Heavy
Artillery. Discharged, July 8, 1864, by expiration of service. Died,
Jan. 5, 1871, and is buried in Spring Grove Cemetery.
FITZGERALD, JAMES. Mustered, Feb. 20, 1865, by Provost-Marshal
Herrick, for one year. Company and Regiment unknown.
FLEMMING, JOHN. Mustered, July 12, 1861. Private, Co. I., 16th
Regiment Infantry Deserted, Aug. 1, 1861.
FLOOD, THOMAS. Born in Limerick, Ireland, and recruited in Boston.
Mustered. Dee. 9, 1862. Unassigned recruit, 22d Regiment. " Bounty
Jumper " ; never joined the Regiment.
FOSTER, CHARLES H. Mustered, Nov. 9, 1863. Private, Co. H., 1st
Heavy Artillery. Discharged, June 1 0, 1865, by expiration of service,
in Co. B.
21
162 THE RECORD OF ANDOVER
TOSTEK, THOMAS E. (Veteran). Son of Thomas and Mary, born in
Ipswich, Sep. 1, 1840. Mustered, July 5, 1861. Private, Co. H. 1st
Heavy Artillery. Re-enlisted in the field, Jan. 2, 1864. Deserted,*
July 30, 18G5, at Fort Bunker Hill.
POX, "WILLIAM. Mustered, Dec. 31, 1864. Private, 1st Battalion
Frontier Cavalry, by Provost -Marshal Herrick ; never joined the
Battalion. Date of muster, Dec. 31, 1864.
FEENOH, HENRY P. Mustered, June 16, 1862. Private, Co. G., 2d
Regiment Infantry. Discharged, July 14, 1865, by expiration of
service.
FEOEZ, JAMES A. This Recruit's name appears on Selectmen's return
as in the 6th Regiment Infantry (3 months), but his name does not
appear on the Regimental rolls.
PEYE, EN00H 0. Son of Enoch and Lydia B., born in Audover,
Nov. 7, 1837. Mustered, July 5, 1861. Private, Co. K., 1st Heavy
Artillery. Accidentally killed by the falling of a tree at Fort Albany,
near Arlington, Va., Oct. 29, 1861. Buried in West Parish Cemetery.
PEYE, NEWTON G. Son of Stephen and Emily G., born in Andover,
June 17, 1845. Mustered, July 5, 1861. Drummer, Co. II. , 1st
Heavy Artillery. Discharged, Dec. 10, 1862, for disability. Died,
March 28, 1863, of disease contracted in service. Buried in West
Parish Cemetery.
FULMEE, EOBEET. Substitute for James A. Roberts, Mustered, July
11, 1864, by Provost-Marshal H. G. Herrick for three years service.
Regiment and Co. unknown.
FULTON, JOSEPH W. (Veteran). Son of James ami Eunice, born in
Deering, N. H, Sept. 7, 1839. Mustered, Sept. 19, 1862. Private,
Co. D., 50th Regiment Infantry. Discharged, Aug. 24, 1863, by ex-
piration of service. Re-mustered, Aug. 18, 1864. Private, Co. K.,
4th Heavy Artillery. Discharged, June 17, 1865, by expiration of
service.
GALLON, JAMES. Mustered, June 13, 1861. Private, Co. G. 1 1th
Regiment Infantry. Deserted, Nov. 14, 1861.
* See note in Appendix.
DURING THE REBELLION. 163
GEORGE, WARREN. Mustered, July 14, 1864. Private, Co. K., 6th
Regiment Infantry (100 days). Discharged, Oct. 27, 1864, by expi-
ration of service.
GIBBS, ROBERT, Mustered, Dec. 30, 1864. Private, Co. B., 1st Bat-
talion Frontier Cavalry. Discharged, June 30, 1865, by expiration
of service.
GLTFORD, ROBERT. Mustered, July 21, 1864. Musician, Co. D., 60th
Regt. Infantry. Discharged, Nov. 30, 1864, by expiration of service.
GILCREAST, DAVID B. (Veteran). Son of Samuel and Betsey, born
in Andover, Feb. 1, 1837. Mustered, July 5, 1861. Private, Co. H.,
1st Heavy Artillery. Re-enlisted in the field, Jan. 3, 1864. Promoted
Corporal. Discharged, Aug. 16, 1865, by expiration of service, in
Co. B. Wounded in the neck, May 19, 1864.
GILLESPIE, WILLIAM. Son of Isaac and Catherine D., born in Aber-
deen, Scotland, Nov. 15, 1826. Mustered, July 5, 1861. Private,
Co. H., 1st Heavy Artillery. Discharged, July 8, 1864, by expiration
of service. Wounded in the hand at Bryant's Farm, June 16, 1864.
Died, Buried in West Parish Cemetery.
G0DKLNS, STEPHEN F. Mustered, Dec. 31, 1864. Private, Co. L.,
4th Cavalry. Discharged, Nov. 14, 1865, by expiration of service.
GOLDSMITH, ALBERT (Veteran). Son of Jeremiah and Elizabeth G.,
born in Andover, June 11, 1842. Mustered, July 5, 1861. Private,
Co. H., 1st Heavy Artillery. Re-enlisted in the field, Dec. 11, 1863.
Discharged, Aug. 16, 1865, by expiration of service, in Co. B.
GOLDSMITH, BENJAMIN F. Mustered, Dec. 5, 1863. Corporal, Co.
A., 50th Regiment Infantry. Discharged, Jan. 8, 1865, for disability
GOLDSMITH, JEREMIAH. Son of Jeremiah and Elizabeth G., born in
Andover, March 27, 1838. Mustered, Aug. 26, 1864. Private, Co.
B., 1 1th Regiment Infantry. Discharged, June 4, 1865, by expiration
of service. Died, Aug. 10, 1871, at Gainsville, Fla.
GOLDSMITH, JOSEPH 0. Son of Joseph C. and Phcbe, born in Ando-
ver, April 26, 1831. Mustered, Feb. 21, 1862. Private, Co. H., 1st
Heavy Artillery. Discharged, Feb. 20, 1865, by expiration of service.
164 THE RECORD OF ANDOVER
GOLDSMITH, SANFOED K. Son of Daniel and Rebecca K., born in
Wilton. X. H., Jan. 22, 1842. Mustered, July 16, 1861. Private.
Co. C, 13th Infantry, to the credit of Boston. Promoted and trans-
ferred as 2d Lieutenant to 59th Regiment, Jan. 6, 18(54. Promoted
1st Lieutenant, June 23, 1864. Promoted Captain by Brevet for
"gallantry at Fort Steadman, Va., March 5, 18G5, U.S. Vol." Pro-
moted Captain, March 25, 1865. Discharged. May 15, 1865, by ex-
piration of service. Taken prisoner at 2d Bull Run and at Gettysburg.
Wounded at Gettysburg and at Fort Steadman, Va.
GOOCH, JOHN F. (Veteran). Sun of John and Elizabeth C, hum in
Cambridge, June 11, 1843. Mustered, Aug. 4, 1862. Private, Co. H.,
1st Heavy Artillery. Re-enlisted in the field, Jan. 2. 1864. Dis-
charged, Aug. 25, 18G5, by expiration of service.
GOODWIN, MOSES F. Son of David and Susan, horn in North Andover,
April 2G, 1848. Mustered, July 14, 1864. Private. Co. K., 6th
Regiment (100 days). Discharged, Oct. 27, 1SG4, by expiration of
service. Re-mustered, Jan. 2, 1865. Private, Co. C, 1st Battalion
Frontier Cavalry. Discharged, June 30, 1865, by expiration of
service.
GOEMAN, JOSEPH E. Born in England, and recruited in Boston.
Mustered, Dec. 11, 1862. Unassigned recruit, 22d Regiment Infantry.
" Bounty Jumper"; never joined the Regiment.
GEANDY, HENEY E. Mustered, May 1, 1861. Private. Co. 1., 5th
Regt. Infantry (3 months). Discharged, July 31,1861, by expiration
of service.
GEANT, FAENHAM P. (Veteran). Son of Benjamin P. and Fannie F.,
born in Andover, Feb. 11, 1841. Mustered, July 5, 1861. Private,
Co. H., 1st Heavy Artillery. Re-enlisted in the field. Dec. 7, 1863.
Discharged, Aug. 16, 1865, by expiration of service, in Co. B.
GEANT, GEOEGE W. (Veteran). Son of Benjamin P. and Fannie F.,
born in Andover, Jan. 27, 1846. Mustered, Aug. 2, 1862. Private,
Co. H., 1st Heavy Artillery. Re-enlisted in the field, Jan. 2, 1864.
Died of disease, Sept. 7, 1864, in the 2d Corps Field Hospital. Buried
in West Parish Cemetery.
GEAY, JESSE E. Son of David and Maria, born in Andover, May 15,
1832. Mustered, July 5, 1861. Private, Co. II., 1st Heavy Artillery.
Discharged, July 8, 1864, by expiration of service.
DURING THE REBELLION. 165
GRAY, NATHAN H. Mustered, Aug. 25, 1861. Private, Co. E., 20th
Regiment Infantry. Discharged, Aug. 5, 1864, by expiration of
service.
GEEELEY, WILLIAM. Mustered, Oct. 12, 1861. Private, Co. G., 30th
Regiment Infantry. Died, Aug. 22, 1862, at Carrolton, La.
GREEN, JOSEPH. Born in Dublin, Ireland, and recruited in Boston.
Mustered, Dec. 9, 1862. Unassigned recruit, 22d Regiment Infantry.
" Bounty Jumper"; never joined the Regiment.
GREEN, MICHAEL. Mustered, Jan. 13, 1863. Private, Co. D., 2d
Cavalry. Deserted. Jan. 17, 1863.
GREENE, CHARLES. Son of Eaton and Sarah, born in Andover. Mus-
tered, July 5, 1861. Private, Co. II., 1st Heavy Artillery. Dis-
charged, July 8, 1864, by expiration of service.
GREENE, WILLIAM H. (Veteran). Son of Eaton and Sarah, born in
Andover, Jan. 9, 1834. Mustered, July 5, 1861. Private, Co. H.,
1st Heavy Artillery. Re-enlisted in the field, Jan. 2,1864. Discharged,
duly 31, 1865, by expiration of service. Wounded, June 22, 1864.
GORMAN, WILLIAM B. Born in Lowell, and recruited in Boston.
Mustered, Dec 9, 1862. Unassigned recruit, 22d Regiment Infantry.
" Bounty Jumper " ; never joined the. Regiment.
GOULD, THEODORE F. Son of Henry A. Mustered, Dec. 30, 1864.
Private, Co. B., 1st Battalion Frontier Cavalry. Discharged, June
30, 1865, by expiration of service.
GRUBBS, CAM (Colored). Of Louisiana. Representative Recruit for
William T. Jackson. Mustered in at Vicksburg, Miss., Sept. 12, 1864.
Private, 51st Regiment U. S. Colored Troops.
HALL, HENRY H. (Veteran). Son of Samuel and Harriet, born in
Unity, Me., June 30, 1841. Mustered, July 22, 1862. Private, Co. B.,
Heavy Artillery. Re-enlisted in the field, Feb. 29, 1864, to the credit
of Charlestown. Discharged, May 23, 1865, by expiration of service.
HALL, WILLIAM S. (Veteran). Son of Samuel and Harriet, born in
Unity, Me., July 19, 1844, Mustered, July 22, 1862. Private, Co. B.,
1st Heavy Artillery. Re-enlisted in the field, Feb. 29, 1864, to the
credit of Charlestown, Died, Sept. 30, 1 864, a prisoner of war at
Anderson ville, Ga. Buried in the trenches.
166 THE RECORD OF ANDOVER
HANSON, OHAELES. Mustered, April 22, 1861. Private, Co. B., 4th
Infantry (3 months). Discharged, July 22, 1861, by expiration of
service. Re-mustered, Sept. 2, 1861. Private, 1st Co. Sharpshooters.
Discharged, Sept. 2, 1864, by expiration of service.
HARDY, FRANKLIN (Veteran). Son of Isaac M. and Sibyl W., born
in Woburn, Feb. 20, 1830. Mustered, July 5, 1861. Private, Co.
H., 1st Heavy Artillery. Re-enlisted in the field, Dec. 7, 1863. Killed
at Poplar Grove Church, near Petersburg, Va., Oct. 2, 1864. Body
not recovered.
HARDY, JOHN, 2d. Son of Isaac M. and Sybil W., born in Andover,
May 7, 1837. Mustered, July 5, 1861. Private, Co. H., 1st Heavy
Artillery. Discharged, July 8, 1864, by expiration of service.
Wounded, lost a finger, May 19, 1864.
HARNDEN, GEOEGE W. Son of Jesse and Dorothy, born in Andover,
Aug. 12, 1843. Mustered, Sept. 19, 1862. Private, Co. D., 50th
Regiment Infantry. Discharged, Aug. 24, 1863, by expiration of
service.
HARRIGAN, BAETH0L0MEW (Veteran). Son of Thomas and Han-
nah, born in Ireland in 1829. Mustered, Dec. 13, 1861. Private,
Co. C, 28th Infantry, to the credit of Danvers. Discharged, March
14, 1863, for disability. Re-mustered, Aug. 22, 1864. Private, Co.
G., 4th Heavy Artillery. Discharged, June 17, 1865, by expiration
of service.
HAET, WILLIAM. Son of Andrew and Ellen, born in Boston, Feb. 22,
1842. Mustered, July 5, 1861. Private, Co. H., 1st Heavy Artillery.
Discharged, July 8, 1864, by expiration of service, in Co. B.
HASTIE, THOMAS. Son of William and Mary, born in Scotland, May 14,
1832. Mustered, March 10, 1862. Private, Co. H., 1st Heavy
Artillery. Discharged, March 10, 1865, by expiration of service.
Wounded, June 16, 1864, at Bryant's Farm.
HATCH, ANDEEW J. (Veteran). Son of Ezra and Tamnah, born in
Burlington, Aug. 20, 1833. Mustered, July 5, 1861. Private, Co.
H., 1st Heavy Artillery. Re-enlisted in the field, Dec. 11, 1863.
Wounded, May 19, 1864. Deserted* July 30, 1865, from Co. B., at
Fort Bunker Hill.
* See note in Appendix.
DURING THE REBELLION. 167
HATCH, ENOCH M. Son of Jeremiah and Betsey, born in Andover,
April 14, 1822. Mustered, July 5, 1861. Private, Co. H., 1st Heavy
Artillery. Killed, June 16, 1864, in front of Petersburg, Va. Buried
on the field.
HATCH, GEORGE P. (Veteran). Son of Jeremiah and Betsey. Mus-
tered, July 5, 1861. Private, Co. II., 1st Heavy Artillery. Promoted
Corporal. Promoted Sergeant. Re-enlisted in the field, Dec. 22,
1863. Wounded at Cold Harbor, June, 1864.*
HATCH, LEWIS G. Son of Francis W. and Rebecca, born in Chatham,
N. H., Feb. 8, 1830. Mustered, July 5, 1861. Private, Co. H., 1st
Heavy Artillery. Discharged, July 8, 1864, by expiration of service.
Wounded at Spottsylvania, May 19, 1864. Died, Jan. 4, 1866, of
disease contracted in the service. Buried in South Cemetery.
HAYES, JOHN, Jr. Son of John and Nancy, born in Roxbury, March
15,1844. Mustered, March 17,1862. Private, Co. H., 1st Heavy
Artillery. Discharged, July 8, 1864, by expiration of service.
Wounded, May 19, 1864.
HAYES, PATEIOK. Son of John and Ann. Mustered, Oct. 1, 1861.
Private, Co. K., 22d Regiment Infantry. Deserted, Sept. 8, 1862.
HAYES, TIMOTHY (Veteran). Son of John and Nancy. Mustered,
Nov. 25, 1861. Private, Co. F., 29th Regiment Infantry. Re-enlisted
in the field, Jan. 2, 1864. Promoted Sergeant. Discharged, July
29, 1865, by expiration of service.
HAYWARD, GEORGE E. Son of Henry E. and Polly S., born in Ando-
ver, Feb. 13, 1842. Mustered, July 22, 1862. Private, Co. H., 1st
Heavy Artillery. Discharged, July 8, 1864, by expiration of service.
Died, July 24, 1865, from the effects of a gun shot wound through the
stomach, received in battle at Spottsylvania, Va., May 19, 1864.
Buried in South Cemetery.
HERVEY, ALBERT G. (Veteran). Son of Albert and Ann G., born in
North Andover, Sept. 23, 1839. Mustered, Sept. 25, 1861. Sergeant,
Co. L., 1st Regiment Cavalry. Transferred to 4th Cavalry. Re-
enlisted in the field, April 21, 1864. Promoted Commissary-Sergeant,
Dec. 2, 1864. Promoted, 2d Lieutenant, May 17, 1865. Discharged,
Nov. 14, 1865, by expiration of service, as Regt'l Com. Sergeant.
* On the Regimental Rolls he is said to have been " discharged July 31, 1865,
as supernumerary," while the fact is well established that he deserted from
McLelhm Hospital, Philadelphia, in the fall of 1 864.
168 THE RECORD OP ANDOVER
HEEVEY, SAMUEL 0. Son of Albert and Ann G., born in North An-
dover, April 17, 1835. Mustered, July 5, 1861. Sergeant, Co. EL,
1st Heavy Artillery. Promoted, 2d Lieutenant, Jan. 18, 1862, and
assigned to Co. B. Promoted, 1st Lieutenant, Sept. 20, 1862. Dis-
charged, Oct. 6, 1864, by expiration pf service.
BIGGINS, ARCHIBALD, Jr. Mustered. \ -. 28, 1861. Private, Co. A.,
19th Regiment Infantry. Discharged, Aug. 28, 1<S64, by expiration
of service.
HIGGLES, HENRY 0. Mustered, Aug. 26, 1864. Private, Co. B., 11th
Regiment Infantry. Discharged, May 3, 1865, by expiration of
service.
HILL, EMMETT 0. Mustered, July 29, 1864. Hospital Steward, U. S.
Army.
H0LL0RAN, PATRICE. Mustered, Aug. 29, 1864. Private. 29th
Unattached Company Heavy Artillery. Discharged, June 16, 1865,
by expiration of service.
HOLT, BALLARD, 2d (Veteran). Son of Dean and Sarah, born in
Chelmsford, March 20, 1837. Mustered, Sept. 12, 1862. Private,
Co. G., 44th Regiment Infantry. Discharged, June IS, 1863, by ex-
piration of service. Re-mustered, Aug. 26, 1864. Private, Co. B.,
11th Regiment Infantry. Discharged, June 4, 1865, by expiration of
service.
HOLT, HARRISON, Son of Stephen and Margaret S.,born at Saratoga
Springs, N.Y., Aug. 4, 1842. Mustered, May 16, 1863, 2d Lieutenant
55th Regiment Infantry. Promoted, 1st Lieutenant, June 7, 1863.
Resigned, Oct. 14, 1863. Re-mustered, Nov. 9, 1863, 1st Lieutenant
1st Regiment Cavalry. Discharged, July 26, 1864, for disability.
HOLT, HORACE. Son of Ezra and Elizabetn G., born in Temple, N. H.,
Sept. 29, 1829. Mustered, July 5, 1861. Captain, Co. H., 1st Heavy
Artillery. Promoted Major, Aug. 3, 1863. Promoted Lieutenant-
Colonel, Jan. 27, 1865. Discharged, Aug. 16, 1865, by expiration of
service, as Major.
HOLT, JONATHAN A. Son of Solomon and Phebe A., born in Andovcr,
April 7, 1841. Mustered, July 22, 1862. Private, Co. H., 1st Heavy
Artillery. Killed, in battle at Spottsylvania, May 19, 1864. Buried
on the field.
DURING THE REBELLION. 169
HOLT, JOSEPH F. Son of Joseph and Elizabeth B., born in Andover,
Sept. 1, 1822. Mustered, May 23, 1861. Private, Co. G., 1st Regi-
ment Infantry. Discharged, July 5, 1861, for disability. Re-mustered,
Sept. 19, 1862. Corporal, Co. G., 50th Regiment Infantry. Dis-
charged, Aug. 24, 1863, by expiration of service. Accidentally killed
at Andover, Feb. 4, 1868. Buried in South Cemetery.
HOLT, LEWIS G. Son of Jonas and Pamelia P., born in Andover, Nov.
15, 1839. Mustered, July 5, 1861. Private, Co. H., 1st Heavy
Artillery. Promoted, Corporal, March 1, 1862. Wounded at Cold
Harbor, June 12, 1864. Discharged, July 8, 1864, by expiration of
service.
HOLT, NEWTON. Son of Joseph and Elizabeth B., borji in Andover,
Feb. 13, 1830. Mustered, July 5, 1861. Sergeant, Co. H., 1st Heavy
Artillery. Promoted 2d Lieutenant, Dec. 3, 1862, and assigned to
Co. I. Resigned, Nov. 5, 1864.
HOLT, SAMUEL M. (Veteran). Son of Amos and Eunice E., born in
Andover, April 27, 1826. Mustered, Sept. 26, 1862. Private, Co.
F., 45th Regiment Infantry. Discharged, July 7, 1863, by expiration
of service. Re-mustered, Aug. 25, 1864. Private, Co. B., 11th
Regiment Infantry. Discharged, June 4, 1865, by expiration of service.
HOLT, WAEEEN E. (Veteran). Son of Jonas and Pamelia P., born in
Andover, April 17, 1833. Mustered, July 5, 1861. Private, Co. H.,
1st Heavy Artillery. Re-enlisted in the field, March 31, 1864, to the
credit of Weymouth. Discharged, Aug. 16, 1865, by expiration of
service, in Co. B.
HOTCHKISS, AETHUE E. Mustered, July 22, 1864. Private, Co. B.,
42d Regiment Infantry (100 days). Discharged, Nov. 11, 1864, by
expiration of service.
HOVEY, JOHN 0. (Veteran). Son of James and Mary, born in Andover,
Sept. 1, 1837. Mustered, Feb. 22, 1862. Private, Co. H, 1st Heavy
Artillery. Re-enlisted in the field, Feb. 22, 1864. Discharged, Aug.
16, 1865, by expiration of service, in Co. B.
H0WAETH, 0BEELIN B. Son of James and Sarah, born in Andover,
Aug. 14, 1839. Mustered, July 5, 1861. Private, Co. H, 1st Heavy
Artillery. Discharged, July 8, 1864, by expiration of service.
22
170 THE RECORD OP ANDOVER
HUNT, AMOS. Mustered, July 5, 1861. Private, Co. H., 1st Heavy
Artillery. Discharged, Nov. 24, 1861, for disability.
HUNT, WILLIAM. Mustered, Sept. 20, 1862. Private, Co. D., 47th
Regiment Infantry. Discharged, Sept. 1, 1863, by expiration of
service.
HUSSEY, WYMAN D. Son of Elijah and Roxanna M., born in Andover,
Feb. 14, 1843. Mustered, Aug. 5, 1862. Private, Co. H., 1st Heavy
Artillery. Discharged, July 8, 1864, by expiration of service.
HUNTER, WILLIAM. Son of Ferguson and Bell, born in Scotland,
Feb. 26, 1813. Mustered, April 22, 1861. Private, Co. E., 6th
Regiment, New Jersey Militia for three months. Discharged, Aug.
4, 1861, by expiration of service. Re-mustered, Sept. 6, 1861.
Private, Co. D., 22d Regiment Infantry. Discharged, Dec. 27, 1862,
for disability.
INGALLS, JOHN E. Mustered, Aug. 27, 1864. Private, Co. B., 11th
Regiment Infantry. Discharged, June 4, 1865, by expiration of
service.
JAMESON, JOHN. Born in Marblehead, and recruited in Boston.
Mustered, Dec. 10, 1862, Unassigned recruit, 22d Regiment Infantry.
" Bounty Jumper " ; never joined the Regiment.
JAOQUITH, JAMES. Son of James and Phebe, born in Andover, March
15, 1818. Mustered, Nov. 16, 1861. Corporal, Co. C, 30th Regi-
ment Infantry. Died of disease, Dec. 1, 1862, at New Orleans.
Buried at New Orleans.
JENKINS, E. KENDALL. Son of Benjamin and Betsey, born in Ando-
ver, Oct. 14, 1832. Mustered, July 5, 1861. Private, Co. H., 1st
Heavy Artillery. Promoted Corporal, Feb. 15, 1862. Promoted
Quarter-Master-Sergeant, March 1, 1862. Wounded in the shoulder,
June 16, 1864. Discharged, July 8, 1864, by expiration of service.
JENKINS, JOHN B. Son of Benjamin and Betsey. Mustered, Aug.
26, 1864. Corporal, Co. B., 11th Regiment Infantry. Discharged,
June 4, 1865, by expiration of service.
JENKINS, OMAE. Son of Ebenezer and Sally, born in Andover, Jan.
9, 1840. Mustered, Aug. 4, 1862. Private, Co. H., 1st Heavy
Artillery. Discharged, July 8, 1864, by expiration of service.
Wounded, lost a finger, June, 1864, near Petersburg, Va,
DURING THE REBELLION. 171
JENKINS, WILLIAM HAKEISON (Veteran). Son of Benjamin and
Abigail, born in Buckfield, Me., Sept. 7, 1840. Mustered, July 22,
1862. Private, Co. H., 1st Heavy Artillery. Re-enlisted in the
field, Feb. 29, 1864, to the credit of Roxbury. Discharged, July 13,
1865, for disability.
JENNINGS, GEOEGE (Colored). Of Georgia. Representative Recruit
for David I. C. Hidden. Mustered in at Hilton Head, S. C, Jan.
24, 1865. Private, 103d Regiment U. S. Colored Troops.
JENNINGS, WILLIAM E. Son of Alexander and Clarissa, born in
Cambridgeport, Nov. 29, 1844. Mustered, July 5, 1861. Private,
Co. H., 1st Heavy Artillery. Wounded, at Spottsylvania, May 19,
1864. Discharged, July 8, 1864, for disability.
JOHNSON, JAMES. Born, and recruited in Boston. Mustered, Dec. 9,
1862. Unassigned recruit, 22d Regiment Infantry. " Bounty Jumper " ;
never joined the Regiment.
JOHNSON, JOHN. Mustered, Sept. 6, 1861. Private, Co. D., 22d
Regiment Infantry. Deserted, Oct. 18, 1862.
JOHNSON, SOLON (Veteran). Son of Solon N. and Hannah, born in
Wilmington, Oct. 8, 1839. Mustered, July 5, 1861. Private, Co. H.,
1st Heavy Artillery. Re-enlisted in the field, Dec, 22, 1863. Dis-
charged, Aug. 16, 1865, by expiration of service, in Co. B.
JOHNSTON, DAVID. Jr. Son of David and Elizabeth, born in Scotland,
April 22, 1845. Mustered, July 14, 1864. Private, Co. K., 6th
Regiment Infantry (100 days). Discharged, Oct. 27, 1864, by expi-
ration- of service.
J0I0E, EEDMOND (Veteran). Son of Catherine, born in Ireland. Mus-
tered, July 22, 1862. Private, Co. H., 1st Heavy Artillery. Trans-
ferred, Sept. 1, 18C3, to Veteran Reserve Corps. Re-mustered, Aug.
26, 1864. Private, 29th Unattached Co., Heavy Artillery. Discharged,
June 16, 1865, by expiration of service.
JONES, AMBEOSE. Mustered, Sept. 28, 1861. Private, Co. L, 1st
Minnesota Vols.
IT'J THE RECORD OP ANDOVER
JONES, CHARLES E. (Veteran). Son of Reuben and Rachel S., born
in Andover, March 13, 1832. Mustered, Aug. 4, 1862. Private, Co.
H., 1st Heavy Artillery. Re-enlisted in the field, Feb. 29, 1864.
Wounded in the left arm, June 22, 1864. Discharged, April 27, 1865,
for disability.
JONES, DAVID L. Mustered, Dec. 31, 1864. Private, Co. E., 4th
Regiment Cavalry. Discharged, Nov. 14, 1865, by expiration of
service.
JOURDAN, HENRY (Colored). Of Pitts Co., North Carolina. Repre-
sentative Recruit for John L. Taylor. Mustered in at Fortress Monroe,
Va., Dec. 27. 1864. Private, 1st Regiment U. S. Colored Cavalry.
JUPITER, ISAAC (Colored). Of Tensas Co., Louisiana. Representa-
tive Recruit for Frederick L. Church. Mustered in at Vicksburg,
Miss., Sept. 12, 1864. Private, 51st Regiment U. S. Colored Troops.
KAVANAGH, BERNARD. Mustered, duly 18, 1861. Private, Co. G.,
20th Regiment Infantry. Died, Aug. 24, 1862, at Philadelphia, Pa.
KEATING, JOHN (Veteran). Son of James and Margaret, born in
Dublin, Ireland, Feb. 25, 1839. Mustered, June 13, 1861. Private,
Co. C, 11th Regiment Infantry. Re-enlisted in the field, Dec. 29,
1863, to the credit of Billerica. Discharged, July 14, 1865, by expi-
ration of service. Died. March 30, 1869. Once slightly wounded.
KELLY, JOSEPH. Mustered, June 30, 1861. Private, Co. B., 29th
Regiment Infantry. Transferred to Co. E., 36th Infantry. Discharged,
June 30, 1864, by expiration of service.
KENNEDY, JOHN (Veteran). Son of Dennis and Mary, born in Saugus,
May 14, 1840. Mustered, July 5, 1861. Private, Co. II., 1st Heavy
Artillery. Promoted Corporal. Re-enlisted in the field, Dec. 7,
1863. Discharged, Aug. 16, 1865, by expiration of service, in Co. B.
KIMBALL, HENRY, G. Son of William and Elizabeth. Mustered,
Sept. 12, 1862. Private, Co. G., 44th Regiment Infantry. Died,
Jan. 1, 1863, of malarious fever at Newbern, N. C. Buried at
Newbern, N. C.
DURING THE REBELLION. 173
LAV ALETTE, PHILLIP C. (Veteran). Son of Nathaniel and Elizabeth
C, born in Newburyport, Aug. 12, 1840. Mustered, July 5, 1861.
Private, Co. H., 1st Heavy Artillery. Re-enlisted in the field, Dec.
7, 1863, to the credit of Ipswich. Mortally wounded in battle at
Spottsylvania, May 19, 1864. Died at Washington, D. C, June 6,
1864.
LAWKENCE, JOHN H. Recruited in Boston. Mustered, Dec. 22, 1862.
Private, Co. D., 2d Regiment Cavalry. Deserted, Jan. 17, 1863.
LEMON, WILLIAM H. Son of William and Elizabeth G., born in Ando-
ver, Nov. 10, 1845. Mustered, Jan. 2, 1865. Corporal, Co. D., 1st
Battalion Frontier Cavalry. Discharged, June 30, 1865, by expira-
tion of service.
LINDSEY, EOBEET. Son of James and Caroline, born in Scotland,
May 31, 1834. Mustered, July 30, 1862. Private, Co. H., 1st Heavy
Artillery. Discharged, July 8, 1864, by expiration of service.
LOGUE, OHAELES. Mustered, Nov. 25, 1861. Private, Co. F., 29th
Regiment Infantry. Discharged, Jan. 9, 1864.
LOGUE, JAMES. Son of Patrick and Bridget. Mustered, July 7, 1862.
Private, Co. H., 1st Heavy Artillery; was subsequently rejected on
account of height, and was re-mustered, Oct. 1, 1862. Private, Co.
G., 48th Regiment Infantry. Died, May 11, 1863, at Baton Rouge,
La. Body not recovered.
LOGUE, JOHN (Veteran). Son of Charles and Catherine, born in
Ireland, May 11, 1833. Mustered, July 5, 1861. Private, Co. H.,
1st Heavy Artillery. Re-enlisted in the field, Dec. 7, 1863. Dis-
charged, Aug. 16, 1865, by expiration of service, in Co. B.
L0VEJ0Y, BENJAMIN 0. (Veteran). Son of William B. and Mary
Ann, born in Dracut, Jan. 10, 1842. Mustered, July 5, 1861.
Private, Co. H., 1st Heavy Artillery. Promoted Corporal. Re-en -
. listed in the field, Dec. 7, 1863. Discharged, Aug. 16, 1865, by
expiration of service, in Co. B.
L0VEJ0Y, OHAELES W. (Veteran). Mustered, Jan. 16,1862. Artificer,
7th Battery. Re-enlisted in the field, Jan. 17, 1864. Discharged,
Nov. 10, 1865, by expiration of service.
174 THE RECORD OF ANDOVER
LOVEJOY, GEOEGE W. Son of Ballard and Pamelia, born in Brent-
wood, N. H., April 30, 1835. Mustered, Sept.l 2, 1862. Private, Co.
A., 44th Regiment Infantry. Discharged, June 18, 1863, by expira-
tion of service.
LOVEJOY, GEOEGE W. Mustered, Aug. 21, 1861. Private, Co. B., 1st
Regiment Infantry. Discharged, May 25, 1864, for expiration of
service, as absent sick.
LOVEJOY, HENEY L. (Veteran). Son of Augustus and Mary, born in
Boxford, Feb. 27, 1843. Mustered, July 5, 1861. Private, Co. H.t
1st Heavy Artillery. Promoted Corporal. Re-enlisted in the field,
March 21, 1864, to the credit of North Andover. Wounded severely
in the face in battle of May 19, 1864. Discharged, July 31, 1865, as
supernumerary. Died from the effects of a ball or shot that remained
in his head.
LOVEJOY, JOSEPH T. Son of Ebenezer and Selina. Mustered, Sept.
20, 1862. Private, Co. H., 43d Regiment Infantry. Discharged, July
30, 1863, by expiration of service.
LOVEJOY, NEWTON. Son of William B. and Mary Ann, born in
Dracut, April 27, 1843. Enlisted, April, 1862. Private, Co. F., 13th
U. S. Infantry. Died, July 9, 1863, of disease, in the Hospital of the
15th Army Corps at Vicksburg, Miss. Body not recovered.
LOVEJOY, WILLIAM W. Son of William B. and Mary Ann, born in
Andover, Oct. 1, 1837. Mustered, May 25, 1861. Private, Co. B.,
2d Regiment Infantry. Discharged, May 28, 1864, by expiration of
service. Wounded at Reseca, Ga.
LUKE, WILLIAM H. Mustered, May 23, 1861. Private, Co. H., 1st
Regiment Infantry. Died, Sept. 13, 1862, from wounds received in
2d Battle Bull Run, Aug. 29, 1862. Buried at North Andover.
LUS00MB, AAEON E. (Veteran). Son of Aaron N. and Margaret,
born in Andover, July 25, 1840. Mustered, July 22, 1862. Private,
Co. II., 1st Heavy Artillery. Re-enlisted in the field, Feb. 29, 1864,
to the credit of Charlestown. Discharged, Dec. 19, 1864, for disability.
Lost his right arm before Petersburg, June 22, 1864.
LYMAN, EDWAEE E. Mustered, Dec. 31, 1864. Private, Co. L., 3d
Regiment Cavalry. Discharged, Sept. 28, 1865, by expiration of
service, in Co. E.
DURING THE REBELLION. 175
LYON, JOHN. Recruited in Boston. Mustered, Dec. 12, 1862. Un-
assigned recruit, 22d Regiment Infantry. "Bounty Jumper"; never
joined the Regiment.
MAHONEY, MICHAEL (Veteran). Son of Richard and Ellen W., born
in Ireland, May 10, 1827. Mustered, July 5, 1861. Private, Co. H.,
1st Heavy Artillery. Re-enlisted in the field, Dec. 7, 1863. Deserted,*
July 30, 1865, in Co. B.
MALONE, JOHN. Born in Liverpool, England, and recruited in Boston.
Mustered, Dec. 10, 1862. Unassigned recruit, 22d Regiment Infantry.
"Bounty Jumper"; never joined the Regiment.
MAELAND, CHAELES H. Son of William S. and Sarah N, born in
Andover, April 5, 1843. Mustered, Sept. 12, 1862. Private, Co. G.,
44th Infantry. Discharged, June 18, 1863, by expiration of service.
MAELAND, WILLIAM. Son of William S. and Sarah N., born in
Andover, March 11, 1839. Mustered, April 22, 1861. Sergeant,
Co. F., 6th Infantry (3 months). Discharged, Aug. 2, 1861, by expi-
ration of service. Re-mustered, Dec. 18, 1861. 2d Lieutenant, 2d
Battery. Promoted 1st Lieutenant, Oct. 22, 1862. Promoted Cap-
tain, Jan. 8, 1865. Discharged, Aug. 11, 1865, by expiration of
service. Brevet Major.
MASON, EDWAED. Son of Thomas C. and Phebe, born in Andover,
April 19, 1831. Mustered, Nov. 7, 1863. Private, Co. H., 1st Heavy
Artillery. Discharged, Oct. 27, 1864, for disability.
MASON, EEL Mustered, Jan. 2, 1865. Unassigned recruit, 3d Regiment
Cavalry.
MASON, JOSIAH. Son of Thomas C. and Phebe, born in Andover,
May 30, 1822. Mustered, Sept. 2, 1861. Private, 1st Co. Sharp-
shooters. Discharged, April 28, 1862, for disability. Died, April 27,
1863, of disease contracted in service. Buried in South Cemetery.
MASON, WALTEE B. Mustered, Nov. 7, 1863. Private, Co. H., 1st
Heavy Artillery. Transferred, May 1, 1865, to Veteran Reserve Corps.
Wounded in the back, June 16, 1864, at Bryant's Farm. •
MASON, WAEEEN. Son of Thomas C. and Phebe, born in Andover,
May 15, 1826. Mustered, Sept. 10, 1861. Private, Co. F., 26th
Regiment Infantry. Discharged, July 1862, for disability. Acciden-
tally injured.
* See note in Appendix.
176 THE RECORD OF ANDOVER
MAYNARD, CHARLES (Veteran). Son of Charles and Sophia, born in
Andover, July 4, 1845. Mustered, July 22, 1S62. Private, Co. H.,
1st Heavy Artillery. Re-enlisted in the field, Feb. 29, 1864, to the
credit of Roxbury. Discharged, July 30, 1865, by expiration of service,
in Co. B.
McANDREWS, JOHN. Born in Havre-de-Grace, Md., and recruited in
Boston. Mustered, Dec. 12, 1862. Unassigned recruit, 22d Regiment
Infantry. " Bounty Jumper"; never joined the Regiment.
McCABE, PRANK (Veteran). Son of James and Ann T., born in Ire-
land, July 12, 1832. Mustered, July 21, 1862. Private, Co. H., 1st
Heavy Artillery. Re-enlisted in the field, Jan. 2, 1 864. Discharged,
Aug. 16, 1865, by expiration of service, in Co. B.
McOARTT, CHARLES. Born, and recruited in Boston. Mustered,
Dec. 10,1862. Unassigned recruit, 22d Regiment Infantry. "Bounty
Jumper " ; never joined the Regiment.
McOLENNA, CHARLES W. (Veteran). Son of William and Deborah,
born in Westford, Jan. 24, 1835. Mustered, July 5, 1861. Private,
Co. H, 1st Heavy Artillery. Promoted Corporal, March 1, 1862.
Re-enlisted in the field, Jan. 2, 1864. Promoted Sergeant. Dis-
charged, Aug. 25, 1865, by expiration of service, in Co. B.
McCULLOUGH, JOHN. Born in Ireland, June 7, 1823. Mustered, July
14, 1864. Private, Co. K., 6th Infantry (100 days). Discharged,
Oct. 27, 1864, by expiration of service. Died, Dec. 24, 1864, of
disease contracted in the service. Buried in the Catholic Cemetery.
McOUSKER, JAMES. Son of James and Elizabeth, born in Ireland,
May 5, 1827. Mustered, July 13, 1864. Private, Co. II., 1st Heavy
Artillery. Captured by the rebels, Oct. 2, 1864. Died, Dec. 2, 1864,
a prisoner of war at Salisbury, N. C. Buried in the trenches.
McGURK, BERNARD (Veteran). Son of Owen and Bridget, born in
Ireland, May 18, 1826. Mustered, July 5, 1861. Private, Co. H.,
1st Heavy Artillery. Re-enlisted in the field, Dec. 7, 1863. Killed
at Cold Harbor, Va., June 3, 1864, while on duty with his Company
and Regiment supporting a line of pickets. Was buried by his Com-
pany on the field.
DURING THE REBELLION. 17T
McKENZIE, JOHN. Mustered, Oct. 20, 1863. Private, Co. G., 3d
Heavy Artillery. Discharged, Sept. 18, 1865, by expiration of service-
McLAUGHLIN, JOHN. Son of James and Bridget, born in Ireland, June
7, 1844. Mustered, March 15, 1862. Private, Co. H., 1st Heavy
Artillery. Discharged, March 14, 1865, by expiration of service.
Wounded in the hip at Bryant's Farm, June 16, 1864.
MEAES, CALVIN. Son of Warren. Mustered, Feb. 22, 1864. Private,
Co. H., 1st Heavy Artillery. Discharged, Aug, 16, 1865, by expira-
tion of service, in Co. B.
MEAES, OHAELES. Son of Daniel and Mary, born in Andover, July
17, 1838. Mustered, July 5, 1861. Private, Co. H., 1st Heavy
Artillery. Discharged, July 8, 1864, by expiration of service. Lost
right arm in battle at Spottsylvania, May 19, 1864.
MEAES, DANIEL, Jr. Mustered, July 13, 1861. Private, Co. I., 11th
Regiment Infantry. Discharged, June 24, 1864, by expiration of
service.
MEAES, GEOEGE (Veteran). Mustered, June 13, 1861. Private, Co.
I., 11th Infantry, to the credit of Charlestown. Re-enlisted in the
held, March 26, 1864, to the credit of Andover. Discharged, July
14, 1865, by expiration of service.
MEAES, JOHN (Veteran). Son of Daniel. Mustered, July 7, 1862.
Private, Co. H., 1st Heavy Artillery. Was rejected, July 22, 1862'.
Re-mustered, Aug. 4, 1863. Private, Co. C, 2d Heavy Artillery-
Transferred, May 17, 1864, to Navy. Re-mustered, Dec. 30, 1864.
Private, Co. L., 3d Cavalry. Discharged, Sept. 28, 1865, by expira-
tion of service, in Co. E.
MEAES, WAEEEN, Jr. Son of Warren and Abigail M., born in Ando-
ver, Aug. 8, 1830. Mustered, July 5, 1861. Private, Co. H., 1st
Heavy Artillery. Discharged, July 8, 1864, by expiration of service.
MEAES, WILLIAM. Son of Zebadiah and Sarah, born in Andover,
Sept. 29, 1829. Mustered, Aug. 2, 1862. Private, Co. H, 1st Heavy
Artillery. Discharged, April 15, 1864, for disabdity.
23
178 THE RECORD OF ANDOVER
MELCHER, SYLVESTEE 0. (Veteran). Son of Edward and Relief,
born in Manchester, N. EL, Feb. 20, 1838. Mustered, July 5, 1861.
Private, Co. H., 1st Heavy Artillery. Promoted Corporal, May 11,
1863. Re-enlisted in the field, Dec. 7, 1863. Promoted Sergeant.
Discharged. July 31, 1865, as supernumerary.
MELENDY, GEOEGE. Mustered, Aug. 30, 186-1. Private, Co. D., 2d
Heavy Artillery. Transferred, Feb. 9, 1865, to 17th Regiment
Infantry. Discharged, June 30, 1865, by order of War Department.
MEEEILL, EDWAED 0. Son of Edward S. and Sarah, born in Ando-
ver, March 17, 1838. Mustered, Nov. 7, 1861. Private, 4th Battery.
Died, Aug. 27, 1862, at Carrolton, La., of congestion of the brain.
Body not recovered.
MEEEILL, PEANK H. Mustered, April 22, 1861. Private, Co. F., 6th
Regiment Infantry (3 months). Discharged, Aug. 2, 1861, by expira-
tion of service.
MEEEILL, JAMES W. Son of James and Susan B., born in Methuen,
July 23, 1842. Mustered, Sept. 26, 1862. Private, Co. F., 45th
Regiment Infantry. Died, Jan. 20, 1863, at Newbern, N.C. Buried
in West Parish Cemetery.
MEEEILL, JOHN H. Mustered, Sept. 1, 1864. Private, Co. B., 11th
Reo-iment Infantry. Discharged, June 4, 1865, by expiration of
service.
MEEEILL, WILLIAM P. Son of James H. and Lucia G.,born in Mon-
tague, July 14, 1842. • Mustered, July 22, 1862. Private, Co. H., 1st
Heavy Artillery. Promoted 2d Lieutenant, Feb. 23, 1864. Trans-
ferred to 3d Heavy Artillery, March 6, 1864. Promoted 1st Lieu-
tenant, April 9, 1865, and assigned to 13th Unattached Co., Heavy
Artillery. Resigned, June 13, 1865.
MESSEE, CYEUS (Veteran). Mustered, July 5, 1861. Private, Co. B.,
1st Heavy Artillery. Re-enlisted in the field, Dec. 7, 1863, to the credit
of Methuen. Discharged, Aug. 16, 1865, by expiration of service.
MILKENS, WILLIAM. Mustered, Aug. 26, 1864. Private, 29th Un-
attached Co., Heavy Artillery. Discharged, June 16, 1865, by ex-
piration of service.
DURING THE REBELLION. 179
MOAE, OHAELES 6. Son of Joshua and Mary E., born in Andover,
April 1, 1842. Mustered, Sept. 12, 1862. Private, Co. L, 44th
Regiment Infantry. Discharged, June 18, 1863, by expiration of
service.
MOKGrAN, DAVID S. Son of David and Roxanna, born in Johnson,
Vt., Jan. 24, 1835. Mustered, Aug. 22, 1862. Private, Co. H., 1st
Heavy Artillery. Wounded, May 19, 1864. Discharged, July 8, 1864,
by expiration of service.
MOEEISON, OHAELES W. Mustered, Dec. 31, 1864. Bugler, Co. L.,
3d Regiment Cavalry. Discharged, Sept. 28, 1865, by expiration of
service.
MOEEISON, JOHN. Born in Albany, N. Y., and recruited in Boston.
Mustered, Dec. 8, 1862. Unassigned recruit, 22d Regiment Infantry.
" Bounty Jumper"; never joined the Regiment.
MOESE, WILLIAM B. Son of John C. and Catherine, born in Andover,
Sept. 14, 1841. Mustered, July 5, 1861. Private, Co. H. 1st Heavy
Artillery. Discharged, July 8, 1864, by expiration of service. Slightly
wounded at Spottsylvania, May 19, 1864. Lost left leg at Bryant's
Farm, near Petersburg, Va., June 16, 1864.
MOETON, OHAELES H. Born in Oswego, N. Y., and recruited in
Boston. Mustered, Dec. 12, 1862. Unassigned recruit, 22d Regiment
Infantry. " Bounty Jumper "; never joined the Regiment.
MOETON, DOUGLAS. Son of William and Jessie, born in Scotland.
Mustered, July 21, 1862. Private, Co. H., 1st Heavy Artillery. Dis-
charged, July 8, 1864, by expiration of service.
MOULTON, OHAELES L. Mustered, Aug. 31, 1864. Private, Co. B.,
11th Regiment Infantry. Discharged, June 4, 1865, by expiration of
service.
MUEPHY, WILLIAM. Born in London, England, and recruited in
Boston. Mustered, Dec. 11, 1862. Unassigned recruit, 22d Regi-
ment Infantry. Not on " Record of Massachusetts Volunteers."
" Bounty Jumper " ; never joined the Regiment.
MUEEAY, JAMES E. Son of Walter and Christina, born in Andover,
March 17, 1841. Mustered, July 21, 1862. Private, Co. H., 1st
Heavy Artillery. Discharged, July 8, 1864, by expiration of service.
180 THE RECORD OF ANDOVER
NICHOLS, WILLIAM W. Mustered, July 5, 1861. Private, Co. H., 1st
Heavy Artillery. Discharged, July 8, 1864, by expiration of service.
NICKERSON, EPHRAIM N (Veteran). Son of Elisha and Lucy R.,
born in Belfast, Me., Feb. 23, 1833. Mustered, Sept. 12, 1861.
Private, Co. F., 26th Regiment Infantry. Promoted Sergeant. Re-
enlisted in the field, Jan. 5, 1864. Discharged, Aug. 26, 1865, by
expiration of service.
NOLAN, MALAOHL Son of John and Bridget, born in Gahvay, Ireland,
Aug. 21, 1833. Mustered, July 30, 1862. Private, Co. H., 1st Heavy
Artillery. Wounded, May 19, 1864. Discharged, July 8, 1864, by
expiration of service.
N00NAN, DANIEL. Mustered, March 24, 1862. Unassigned recruit,
1st Heavy Artillery.
NOYES, AAEON. Son of Wadleigh. Mustered, Aug. 31, 1862. Private,
Co. D., 6th Regiment Infantry (9 months). Discharged, June 3, 1863,
by expiration of service.
O'BRIEN, JOHN. Born in Cork, Ireland. Mustered, July 22, 1862.
Private, Co. EL, 1st Heavy Artillery. Discharged, July 8, 1864, by
expiration of service.
O'BRIEN, JOHN. Born, and recruited in Boston. Mustered, Dec. 12,
1862. Unassigned recruit, 22d Regiment Infantry. " Bounty Jumper ";
never joined the Regiment.
O'OONNER, PATEIOK. Mustered, July 28,1862. Private. Unassigned
recruit, 1st Heavy Artillery.
O'HARRA, EDWARD (Veteran). Son of James and Margaret, born in
Ireland, Dec. 25, 1837. Mustered, July 5, 1861. Private, Co. H,
1st Heavy Artillery. Re-enlisted in the field, Dec. 7, 1863. Killed,
Oct. 27, 1864, at Hatcher's Run, Va., while making reconnoisance
with his Division ; being obliged to abandon the position, his body
was left on the field unburied.
O'MALLY, THOMAS. Mustered, Dec. 29, 1863. Private, Co. F., 19th
Regiment Infantry. Discharged, June 30, 1865, by expiration of service.
DURING THE REBELLION. 181
OWENS, REDMAN. Enlisted, June 2, 1864. Private, 19th Regiment
U. S. Infantry.
PAOKAED, EDWARD W. Son of Hubbard V. and Olive P., born in
Cambridge, Oct. 7, 1846. Mustered, July 14, 1864. Private, Co. K.,
6th Regiment Infantry (100 days). Discharged, Oct. 27, 1864, by
expiration of service.
PARKER, CALEB 0. (Veteran). Mustered, July 5, 1861. Private, Co.
B., 1st Heavy Artillery. Discharged, April 28, 1864, for disability.
Re-mustered, Aug. 8, 1864. Private, Veteran Reserve Corps. Dis-
charged, Oct. 1, 1864.
PARKER, GEORGE W. Mustered, Oct. 19, 1861. Private, Co. D., 24th
Regiment Infantry. Discharged, April 23, 1863, for disability.
PARKER, JOHN P. Son of Caleb O. Mustered, July 7, 1862. Private.
Unassigned recruit, 1st Heavy Artillery. Discharged before the
recruits left Readville for the army. Re-mustered, Aug. 4, 1863.
Private, Co. C, 2d Heavy Artillery. Transferred, May, 17, 1864, to
the Navy.
PASHO, WILLIAM A. (Veteran). Son of Henry F. and Nancy, born in
Andover, May 3, 1838. Mustered, July 5, 1861. Private, Co. H.,
1st Heavy Artillery. Re-enlisted in the field, Dec. 4, 1863. Dis-
charged, Aug. 16, 1865, by expiration of service, in Co. B.
PATRICK, ANDREW K. Son of Andrew K. and Elizabeth, born in
Patterson, N. J., Nov. 27, 1847. Mustered, April 21, 1864. Private,
Co. K., 59th Infantry. Wounded in the right breast, May 12, 1865,
at Spottsylvania, was in Fredericksburg Hospital on 19th same month ;
has not been heard from since, except by report of his comrades that
" he is dead." Body not recovered.
PETERSON, GEORGE (Veteran). Mustered, July 31, 1861. Private,
Co. I., 1st Heavy Artillery. Re-enlisted in the field, Dec. 7, 1863,
to the credit of Danvers. Transferred, Jan. 28, 1864, to the Navy.
PHILLIPS, PATRICK. Son of Michael. Mustered, Aug. 6, 1862.
Private, Co. K., 3d Regiment Cavalry. Deserted, March 1, 1863.
PIKE, GEORGE E. Son of WMard and Mary, born in Lowell, Jan. 3,
1835. Mustered, July 5, 1861. Private, Co. H., 1st Heavy Artillery.
Promoted Corporal, March 1, 1862. Wounded, May 19, 1864, at
Spottsylvania. Discharged, July 8, 1864, by expiration of service.
182 THE EECORD OF ANDOVER
POOK, OHAELES H. Son of William and Hannah G., born in Methuen,
May 25, 1832. Mustered, July 6, 1861. 1st Lieutenant, Co. EL, 1st
Heavy Artillery. Resigned, Oct. 24, 1862.
POETEE, THOMAS F. (Veteran). Mustered, Oct. 10, 1861. Private,
Co. I., 23d Regiment Infantry, to the credit of North Andover. Re-
enlisted in the field, Dec. 3, 1863, to the credit of Andover. Died
of wounds, April 15, 1864, at Hampton, Va.
PEAY, SEAVEE. Mustered, Aug. 27, 1861. Private, Co. K., 20th
Regiment Infantry. Discharged, Oct. 31, 1862, for disability.
QUALEY, PATEIOK. Mustered, Sept. 3, 1864. Private, Co. B., 11th
Regiment Infantry. Discharged, June 4, 1865, by expiration of
service.
EAYMOND, EDWAED G. Son of Samuel and Emily F. M., born in
Charlestown, May 26, 1843. Mustered, Sept, 12, 1862. Private,
Co. G., 44th Regiment Infantry. Discharged, June 18, 1863, by ex-
piration of service.
EAYMOND, JEFFEESON N. Mustered, Sept, 18, 1861. Private, Co.
D., 26th Regiment Infantry. Died, Sept. 13, 1862, at New Orleans,
La.
EAYMOND, WALTEE L. (Veteran). Son of Samuel and Emily F. M.,
born in Charlestown, Aug. 23, 1846. Mustered, Sept. 12, 1862.
Private Co. G., 44th Regiment Infantry. Discharged, June 18, 1863,
by expiration of service. Re-mustered, Jan. 6, 1864. Private, Co.
L., new Battalion, 1st Regiment Cavalry. Captured near Malvern
Hill, Va., Aug, 16, 1864. Died, a prisoner of Avar at Salisbury, N. C,
Dec. 25, 1864. Buried in the trenches.
EAY, AAEON 0., Jr. Son of Aaron G. and Mary, born in Andover,
March 2, 1834. Mustered, July 5, 1861. Private, Co. H, 1st Heavy
Artillery. Promoted Artificer, March 1, 1862. Discharged, July 8,
1864, by expiration of service.
EICHAEDSON, SILAS, Jr. Son of Silas and Sally, born in Charlestown,
Jan. 16, 1830. Mustered, July 5, 1861. Private, Co. H., 1st Heavy
Artillery. Promoted Corporal, March 11, 1863. Discharged, July
8, 1864, by expiration of service. Died, June, 1874, at Reading, of
disease contracted in the service. Buried in South Cemetery.
DURING THE REBELLION. 183
EIDLEY, OHAELES. W. (Veteran). Son of Amos and Tabitha R.,
born in Lynn, Aug. 11, 1842. Mustered, July 22, 1862. Private,
Co. H., 1st Heavy Artillery. Re-enlisted in the field, Feb. 29, 1864,
to the credit of Charlestown. Killed, May 19, 1864, in battle at Spott-
sylvania, Va. Buried on the field.
EILEY, JOHN. Born in Ireland, and recruited in Boston. Mustered,
Dec. 11, 1862. Unassigned recruit, 22d Regiment Infantry. " Bounty
Jumper"; never joined the Regiment.
EOBEETS, GEOEGE. Mustered, Aug. 4, 1863. Private, Co. C, 2d
Heavy Artillery. Discharged, Sept. 3, 1865, by expiration of service,
in Co. B.
EOGEES, L. WALDO. Son of Benjamin. Mustered, Sept. 12, 1862.
Corporal, Co. A., 44th Regiment Infantry. Discharged, June 18,
1863, by expiration of service.
EOLLINS, EOBEET (Colored). Son of Robert and Nancy, born in
Queenstown, Md., July 22, 1828. Mustered, Nov. 28, 1863. Pri-
vate, Co. A., 54th Regiment Infantry. Discharged, Aug. 20, 1865,
by expiration of service.
EOTHWELL, JAMES H. Son of George and Elizabeth, born in Andover,
Aug. 31, 1842. Mustered, July 22, 1862. Private, Co. H., 1st Heavy
Artillery. Killed, May 19, 1864, in battle at Spottsylvania, Va.
Buried on the field.
EOWLEY, E.' AUGUSTUS. Son of Reuben and Mary Ann, born in
Wrentham, Jan. 6, 1843. Mustered, Oct. 19,1861. Private Magee's
Independent Co. Cavalry ; subsequently attached to 41st Infantry.
Promoted Corporal, Sept. 1, 1862. Sergeant, Sept. 2, 1863. 1st Lieu-
tenant 4th U. S. Colored Cavalry, April 8, 1864. Mustered out as 1st
Lieutenant, March 20, 1865, at New Orleans, La.
EUSSELL, AUGUSTINE K. (Veteran). Son of John G. and Hannah,
born in Bradford, June 24, 1820. Mustered, July 29, 1862. Private,
Co. H., 1st Heavy Artillery. Re-enlisted in the field, Jan. 4, 1864.
Discharged, June 2, 1865, for disability. Wounded, lost a foot, at
Spottsylvania, May 19, 1864.
EUSSELL, JAMES. Son of Israel and Isabella, born in Biddeford, Me.,
Feb. 3, 1846. Mustered, Aug. 4, 1862. Private, Co. H., 1st Heavy
Artillery. Died, at Fort Albany, Va., in the Regimental Hospital,
Oct. 19, 1862. Buried in South Cemetery.
184 THE RECORD OF ANDOVER
EUSSELL, JOHN B. A. (Veteran). Son of Edward and Caroline A.,
born in Andover, Aug. 11, 1840. Mustered, July 5, 1861. Private,
Co. H., 1st Heavy Artillery. Promoted Corporal, March 1, 1862.
Re-enlisted in the field, Dec. 7, 1863. Promoted Sergeant. Dis-
charged, Aug. 16, 1865, by expiration of service, in Co. B.
EUSSELL, JOHN E, Mustered, Aug. 22, 1864. Private, 29th Unat-
tached Co., Heavy Artillery. Discharged, June 16, 1865, by expira-
tion of service.
EUSSELL, JOSEPH, Jr. Mustered, July 5, 1861. Private, Co. H., 1st
Heavy Artillery. Discharged, Nov. 24, 1861, for disability.
EUSSELL, WILLIAM (Veteran). Son of Joseph and Sarah H., born in
Andover, March 13, 1833. Mustered, July 5, 1861. Private, Co. H.,
1st Heavy Artillery. Re-enlisted in the field, Dec. 4, 1863. Mortally
wounded at Cold Harbor, Va., June 3, 1864. Died, July 11,1864,
at Washington, D.C. Buried in South Cemetery.
EUSSELL, "WINSLOW (Veteran). Son of Edward and Caroline A.,
born in Andover, April 17, 1833. Mustered, July 5, 1861. Private,
Co. H., 1st Heavy Artillery. Discharged, July 8, 1864, by expiration
of service. Re-mustered, Aug. 17, 1864. Private, Co. I., 4th Heavy
Artillery. Promoted Corporal. Promoted Sergeant. Discharged,
June 17, 1865, by expiration of service.
EYLEY, LEONAED W. Mustered, Jan. 5, 1864. Sergeant, Co. B.,
59th Regiment Infantry. Transferred to Veteran Reserve Corps, April
25, 1865. Discharged, . Died, Aug. 30, 1865, of disease
contracted in the service. Buried in the Episcopal Cemetery.
SANBOEN, EEANK. Mustered, April 22, 1861. Private, Co. F., 6th
Regiment Infantry (3 months). Discharged, Aug. 2, 1861, by expi-
ration of service.
SAEGENT, HEEBEET N. Mustered, Dec. 31, 1864. Private, Co. L.,
3d Regiment Cavalry. Discharged, Sept. 28, 1865, by expiration
of service, in Co. E.
SAEGENT, JOHN S. (Veteran). Son of John and Margaret, born in
Brooklyn, N.Y., July 21, 1841. Mustered, July 5, 1861. Private,
Co. H., 1st Heavy Artillery. Promoted Corporal, Aug. 21, 1861.
Promoted Sergeant, Feb. 6, 1862. Re-enlisted in the field, Dec. 7,
1863. Promoted 1st Sergeant. Wounded, May 19, 1864. Discharged,
July 31, 1865, as supernumerary.
DURING THE REBELLION. 185
SAUNDERS, JAMES, Jr. (Veteran). Son of James and Ann VV., born
in Andover, May 25, 1846. Mustered, July 22, 1862. Private, Co.
H., 1st Heavy Artillery. Discharged, July 8, 1864, by expiration of
service. Re-mustered, Dec. 30, 1864. Private, Co. B., 1st Battalion
Frontier Cavalry. Discharged, June 30, 1 865, by expiration of service.
SAUNDEKS, THOMAS. Mustered, Sept. 2, 1861. Private, Co. E., 24th
Regiment Infantry. Discharged, June 10, 1863, for disability.
SAUNDEKS, ZIBA M. Son of Ziba and Huldah, born in Tewksbury,
Feb. 20, 1840. Mustered, July 5, 1861. Private, Co. H., 1st Heavy
Artillery. Discharged, July 8, 1864, by expiration of service. In
hospital much of the time, sick.
SEAKLES, JAMES H. Mustered, Nov. 20, 1863. Private, Co. E., 1st
Regiment Cavalry. Discharged, June 26, 1865, by expiration of
service.
SHANNON, JOHN. Mustered, June 13, 1861. Private, Co. D., 11th
Regiment Infantry. Discharged, June 24, 1864, by expiration of
service.
SHANNON, WILLIAM (Veteran). Son of John and Jane, born in
Boston, July 8, 1842. Mustered, July 5, 1861. Private, Co. H., 1st
Heavy Artillery. Re-enlisted in the field, Dec. 11, 1863, to the credit
of Boston. Promoted Corporal. Promoted Sergeant. Discharged,
Aug. 16, 1865, by expiration of service, in Co. B.
SHATTUCK, CHAKLES M. Mustered, March 31, 1864. Private, 3d
U. S. Artillery.
SHATTUOK, OHAKLES WM. Son of Charles and Rosetta H., born in
Andover, May 24, 1843. Mustered, July 5, 1861. Private, Co. II.,
1st Heavy Artillery. Discharged, Nov. 24, 1861, for disability, sick.
Re-mustered, Aug. 19, 1862. Private, Co. F., 35th Regiment Infantry.
Promoted Corporal. Promoted Sergeant. Discharged, June 9, 1865,
by expiration of service.
SHATTUOE, LE0NAKD G. (Veteran). Son of Simeon and Anstiss,
born in Andover, June 26, 1840. Mustered, July 22, 1862. Private,
Co. H, 1st Heavy Artillery. Re-enlisted in the field, Feb. 29, 1864,
to the credit of Charlestown. Transferred to Veteran Reserve Corps,
Oct. 15, 1864.
24
180 THE RECORD OF ANDOVER
SHERMAN, HENRY T. (Veteran). Son of Seth and Mary, born in
Andover, Nov. 25, 1834. Mustered, July 5, 1861. Private, Co. H.,
1st Heavy Artillery. Re-enlisted in the field, Dec. 4, 1863. Discharged,
Aug. 16, 1865, by expiration of service, in Co. B.
SHIELDS, NICHOLAS. Son of Robert and Catherine, born in Ireland,
June 26, 1826. Mustered, Feb. 24, 1862. Private, Co. H., 1st Heavy
Artillery. Discharged, July 8, 1864, by expiration of service.
SKERRITT, JAMES. Mustered, Nov. 21, 1863. Private, Co. F., 19th
Regiment Infantry. Captured by the rebels, July 22, 1864. Paroled
at Salisbury, N. C, on termination of the war. Discharged, July 24,
1865, by expiration of service.
SMART, GEORGE M. Son of Hugh and Jane M., born in Andover,
Oct. 12, 1845. Mustered, July 5, 1861. Drummer, Co. H., 1st Heavy
Artillery. Died, at Fort Albany, Va., July 25, 1862, of chronic
disease, the effects of fever and ague. Buried in South Cemetery.
SMITH, CHARLES. Born in Philadelphia, Pa., and recruited in Boston,
Mustered, Dec. 12, 1862. Unassigned recruit, 22d Regiment Infantry.
"Bounty Jumper"; never joined the Regiment.
SMITH, GEORGE. Mustered, June 2, 1864. Private, 19th Regiment
U. S. Infantry.
SMITH, JAMES (Veteran). Son of John and Sarah, born in Ireland,
Dec. 10, 1840. Mustered, July 5, 1861. Private, Co. H, 1st Heavy
Artillery. Re-enlisted in the field, Dec. 4, 1863. Discharged, Aug.
16, 1865, by expiration of service, in Co. B.
SMITH, JAMES B. Son of Peter and Rebecca B., born in Andover,
Oct. 1, 1828. Mustered, Aug. 9, 1862. Private, Co. A., 33d Regi-
ment Infantry. Discharged, Aug. 30, 1863, for disability.
SMITH, JOHN. Mustered, Feb. 20, 1865. Private, Co. H., 17th Regi-
ment Infantry. Discharged, July 11, 1865, by expiration of service.
SMITH, JOHN. Substitute for O. S. Morse. Mustered, July 28, 1864.
Private, Co. A., 28th Regiment Infantry. Deserted, Nov., 1864.
DURING THE REBELLION. 187
SMITH, PETEE D. Son of Peter and Esther H., born in Anclover, Aug.
24, 1842. Mustered, July 5, 1861. Corporal, Co. H., 1st Heavy
Artillery. Promoted Sergeant, Feb. 16, 1862. Promoted 2d Lieu-
tenant and assigned to Co. G., Aug. 3, 1863. Wounded, lost two
fingers at Spottsylvania, May 19, 1864. Discharged, for disability,
Aug. 1, 1864.
SMITH, EOBEET. Mustered, Jan. 2, 1865. Private, Co. C, 1st Bat-
talion Frontier Cavalry. Discharged, June 30, 1865, by expiration
of service.
SMITH, THOMAS. Son of Thomas and Betsy, born in Andover, March
21, 1820. Mustered, July 22, 1862. Private, Co. H., 1st Heavy
Artillery. Discharged, July 8, 1864, by expiration of service.
SPEADLEY, EANDAL (Colored). Of Surrey Co., Va. Representa-
tive Recruit for Edward Taylor. Mustered in at Fortress Monroe,
Va., Dec. 24, 1864. Private, 1st Regiment U. S. Colored Cavalry.
SPEINGEE, EUGENE. Mustered, Dec. 7, 1863. Private, Co. G., 2d
Heavy Artillery. Discharged, Dec. 16, 1863, rejected recruit.
STANDING, GEOEGE (Veteran). Son of William and Mary, born in
England, 1828. Mustered, Dec. 13, 1861. Private, Co. F., 28th
Regiment Infantry, to the credit of Lawrence. Re-enlisted in the
field, Jan. 2, 1864, to the credit of Andover. Discharged, May 12,
1865, for disability.
STANTON, MICHAEL. Born in Ireland, and recruited in Boston.
Mustered, Dec. 10, 1862. Unassigned recruit, 22d Regiment Infantry.
"Bounty Jumper": never joined the Regiment.
STANW00D, LAWEENCE. Mustered, Feb. 21, 1865. Private, Co. F.,
1st Battalion Heavy Artillery. Discharged, June 24, 1865, by expi-
ration of service.
STEPHENS, ANDEEW (Colored). Of Georgia. Representative Recruit
lor the Town, of Andover. Mustered in at Hilton Head, S. C, March
4, 1865. Private, 70th Regiment, U. S. Colored Infantry.
STEPHENS, GEOEGE W. Son of Thomas, born in Mt. Gilead, Ohio,
Jan. 22, 1843. Mustered, July 22, 1862. Private, Co. H, 1st Heavy
Artillery. Discharged, July 8, 1864, by expiration of service. Lamed
by accident, not in battle.
188 THE RECORD OF ANDOVER
STEPHENSON, ALBA. Mustered, Dec. 30, 1864. Private, Co. B., 1st
Battalion Frontier Cavalry. Discharged, June 30, 1865, by expira-
tion of service.
STEVENS, BENJAMIN F. (Veteran). Son of Benjamin and Huldah,
born in Andover, Aug. 3, 1839. Mustered, July 5, 1861. Private,
Co. H., 1st Heavy Artillery. Promoted Corporal, March 11, 1863.
Re-enlisted in the field, Dec. 5, 1863. Promoted Quarter-Master-
Sergeant, July 1, 1865. Discharged, Aug. 16, 1865, by expiration of
service.
STEVENS, B. WENDELL. Mustered, Sept. 1, 1864. Private, Co. H.,
2d Heavy Artillery. Discharged, June 29, 1865, by expiration of
service.
STEVENS, DANIEL. Son of Daniel C. Mustered, July 14, 1864. Pri-
vate, Co. K., 6th Regiment Infantry (100 days). Discharged, Oct.
27, 1864, by expiration of service.
STEVENS, JAMES W. Mustered, July 5, 1861. Private, Co. F., 1st
Heavy Artillery. Discharged, April 9, 1864, for disability.
STEWART, GEOEGE. Son of George and Helen W., born in Scotland,
Jan. 18, 1825. Mustered, July 14, 1864. Private, Co. K., 6th Regi-
ment Infantry (100 days). Discharged, Oct. 27, 1864, by expiration
of service.
STEWAET, JOHN W. Son of George and . Born in , 18—.
Mustered, July 14, 1864. Private, Co. K., 6th Regiment Infantry
(100 days). Discharged, Oct. 27, 1864, by expiration of service.
ST0TT, JOSHUA H. Son of James and Phebe, born in Canada, Sept.
1, 1824. Mustered, Oct. 5, 1861. Private, Co. G., 1st Regiment
Cavalry. Transferred to Veteran Reserve Corps, Jan. 15, 1864.
Discharged, Oct. 1, 1864. Was hurt by the falling of his horse, July
10, 1863; was sent to hospital, where he remained until transferred
to V. R. C.
ST0WE, PEEDEEICK W. Son of Calvin E. and Harriet B., born in
Cincinnati, Ohio, May 5, 1840. Mustered, May 23, 1861. Private,
Co. A., 1st Regiment Infantry. Promoted Sergeant. Transferred
and Promoted 2d Lieutenant 1st Heavy Artillery, Jan. 18, 1862.
Promoted A. A. G., rank of Captain, Jan. 27, 1863, and transferred to
General Steinwehr's Brigade. Wounded at Gettysburg.
DURING THE REBELLION. 189
SYLVESTEE, WILLIAM. Born in England, and recruited in Boston.
Mustered, Dec. 11, 1862. Unassigned recruit, 22d Regiment Infantry.
"Bounty Jumper"; never joined the Regiment.
TAYLOR, GEOEGE H. Son of Samuel H. and Caroline P., born in
Andover, June 19, 1840. Mustered, Nov. — , 1863. 2d Lieutenant,
79th U.S. Volunteers. Promoted 1st Lieutenant, March, 1864. Served
on General Staff, Department of the Gulf, through the Red River
Campaign.
THOMAS, LEWIS. Mustered by Provost-Marshal Herrick, Dec. 30, 1864.
1st Battalion Frontier Cavalry. Not down in " Record Mass. Vols."
THOMAS, NICHOLAS (Colored). Of Warren Co., Miss. Representative
Recruit for the Town of Andover. Mustered in at Vicksburg, Miss.,
March 4, 1865. Private, 5th Regiment U. S. Colored Heavy Artillery.
THOMPSON, WILLIAM. Recruited in Boston. Mustered, Dec. 8, 1862.
Unassigned recruit, 22d Regiment Infantry. " Bounty Jumper " ; never
joined the Regiment.
T0MLINS0N, EDWIN A. Mustered, Aug. 22, 1864. Private, 29th
Unattached Co., Heavy Artillery. Discharged, June 16, 1865, by
expiration of service.
TOWNLEY, JOHN J. Mustered, June 26, 1861. Private, Co. A., 12th
Regiment Infantry. Deserted, Feb. 28, 1863. Said to have been taken
prisoner at Bull Run. Paroled on exchange, and not heard from since.
TOWNSEND, MILTON B. Son of Charles J. and Mary M., born in
Andover, Aug. 26, 1839. Mustered, July 5, 1861. Private, Co. H.,
1st Heavy Artillery. Promoted Corporal, March 1, 1862. Discharged,
July 8, 1864, by expiration of service.
TOWNSEND, WAEEEN W. (Veteran). Son of Charles J. and Mary M.,
born in Andover, Sept. 28, 1836. Mustered, July 5, 1861. Private,
Co. H., 1st Heavy Artillery. Re-enlisted in the field, Dec. 11, 1863.
Discharged, Aug. 16, 1865, by expiration of service, in Co. B.
TEACY, WILLIAM W. Son of Stephen and Alice H, born in Hudson,
Ohio, May 21, 1845. Mustered, Sept. 26, 1862. Private, Co. D.,
45th Regiment Infantry. Discharged, July 7, 1863, by expiration of
service.
190 THE RECORD OF ANDOVER
TEAINOE, JOHN. Mustered, Oct. 20, 1863. Private, Co. G., 3d Heavy
Artillery. Discharged, Sept. 18, 1865, by expiration of service.
TEASK, ELBEIDGE P. Mustered, Aug. 22, 1864. Private, 29th Unat-
tached Co., Heavy Artillery. ' Discharged, June 16, 1865, "by expi-
ration of service.
TEULAN, WILLIAM. Son of Hugh and Sarah, born in Andover, July
22, 1823. Mustered, Sept. 26, 1861. Private, Co. K., 22d Regiment
Infantry. Wounded, June 27, 1862; sent to the hospital, and re-
turned to the ranks, June 1, 1863. Discharged, Oct. 17, 1864, by
expiration of service.
TEULL, CHAELES P. (Veteran). Son of John and Mary, born in
Andover, July 18, 1842. Mustered, July 21, 1862. Private, Co. H.,
1st Heavy Artillery. Re-enlisted in the field, Feb. 29, 1864. Wounded
at Spottsylvania, May 19, 1864. Discharged, Aug. 16, 1865, by ex-
piration of service, in Co. B.
TUCK, MOSES W. Son of John and Hannah A., born in Andover,
July 11, 1836. Mustered, July 22, 1862. Private, Co. H, 1st Heavy
Artillery. Discharged, July 8, 1864, by expiration of service.
TUOKEE, WILLIAM H. Son of Samuel and Eliza H, born in Andover,
May 2, 1846. Mustered, Aug. 26, 1864. Private, Co. B., 11th
Regiment Infantiy. Discharged, June 4, 1865, by expiration of
TUEKINGTON, HEKRY. Mustered, April 22, 1861. Private, Co. F.,
6th Regiment Infantry (3 months). Discharged, Aug. 2, 1861, by
expiration of service.
TUENEE, JOHN (Veteran). Son of John. Born in Germany. Mus-
tered, Sept. 5, 1861. Private, Co. F., 26th Regiment Infantry.
Re-enlisted in the field, Jan. 1, 1864. Discharged, Aug. 26, 1865, by
expiration of service.
TUMEY, PETEE. Born in Galway, Ireland. Mustered, Dec. 9, 1862.
Unaligned recruit, 22d Regiment Infantry. Never joined the Regi-
ment; probably deserted as soon . as he received his bounty', and
before he arrived at the Rendezvous at Galloup Island. Not down
on " Record of Mass. Vols."
DURING THE REBELLION. 191
TYLEE, HEEBEET. SonofEben. Mustered, Sept. 12, 1862. Private,
Co. I., 44th Regiment Infantry. Discharged, June 18, 1863, by ex-
piration of service.
VAUX, WALTEE E. Mustered, June 13, 1861. Private, Co. G., 11th
Regiment Infantry. Deserted, Sept. 24, 1861.
VINALL, GEOEGE A. W. (Veteran). Son of William D. and N. K. J.,
born in North Reading, Oct. 17, 1833. Mustered, July 5, 1861.
Corporal, Co. H., 1st Heavy Artillery. Promoted Sergeant, Feb.
1862. Discharged, July 15, 1862, for disability, fever and ague.
Re-mustered, Aug. 31, 1862. Sergeant, Co. K., 6th Regiment Infan-
try (9 months). Discharged, June 3, 1863, by expiration of service.
Re-mustered, Feb. 9, 1864. Sergeant, Co. D., 59th Regiment In-
fantry. Transferred, June 1, 1865, to 57th Regiment Infantry. His
name does not appear on the rolls of the latter Regiment on " Mass.
Vols. Records."
"WALLACE, ALEXArTDEE. Son of William and Margaret, born in-
County Down, Ireland, Feb. 23, 1822. Mustered, June 13, 1861.
Private, Co. B., 11th Regiment Infantry. Discharged, June 24, 1864,
by expiration of service.
WALSH, WILLIAM. Born in Cork, Ireland, and recruited in Boston.
Mustered, Dec. 9, 1862. Unassigned recruit, 22d Regiment Infantry.
" Bounty Jumper"; never joined the Regiment.
WAED, JAMES. Mustered, July 14, 1863. Private, Co. B., 9th Regi-
ment Infantry. Transferred to Co. B., 32d Regiment Infantry. Killed,
May 5, 1864, in battle of the Wilderness. This man was drafted in
July, 1863, and was the only man of the seventy-seven who entered
the service from that draft. He left town to avoid reporting himself,
and was subsequently arrested, and was in some way permitted to go
as substitute.
WAEDMAN, THOMAS. Son of Samuel and Sophia, born in Bradford,
England, Aug. 6, 1846. Mustered, Jan. 5, 1864. Private, Co. B.,
59th Regiment Infantry. Captured by the rebels July 30, 1864.
Died, Dec. 20, 1864, a prisoner of war at Danville, Va. Buried in
the trenches.
WAEDEOBE, FEEDEEIOK. Mustered, Oct. 20, 1864. Hospital Steward,
U. S. Army.
192 THE RECORD OF ANDOVER
WAKDWELL, ALPEED. Son of Simon and Margaret E. F., born in
Andover, Dec. 9, 1841. Mustered, July 5, 1861. Private, Co. H.,
1st Heavy Artillery. Discharged, Nov. 7, 1861, for disability.
WAEDWELL, GEOEGE E. Son of Charles and Mehitable K., born in
Andover, April 5, 1839. Private, Co. B., 1st Heavy Artillery. The
date of his muster in and discharge does not appear on the rolls of
the Regiment. Re-mustered, Aug. 28, 1861. Private, Co. A., 19th
Regiment Infantry. Deserted, Sept. 16, 1862.
WAEDWELL, HOKACE W. (Veteran). Son of Thomas G. and Mary,
born in Andover, May 16, 1842. Mustered, July 5, 1861. Private,
Co. H., 1st Heavy Artillery. Promoted Corporal. Promoted Ser-
geant, March 1, 1862. Re-enlisted in the field, Dec. 29, 1863.
Transferred to the Navy, May 12, 1864.
WAEDWELL, JOSEPH W. Mustered, Aug. 19, 1862. Private, Co. F.,
35th Regiment Infantry. Discharged, June 9, 1865, by expiration of
service.
WAEDWELL, WILLIAM H. Son of Henry and Angeline G., born in
Amesbury, March 25, 1839. Mustered, July 5, 1861. Private, Co.
H., 1st Heavy Artillery. Killed, Aug. 1, 1863; accidentally run
over by a siege gun on Maryland Heights. Buried in North Andover
Cemetery.
WEEKS, NATHANIEL. Mustered, Jan. 2, 1865. Private, Co. D., 1st
Battalion Frontier Cavalry. Discharged, June 30, 1865, by expira-
tion of service.
WELCH, EOBEET. This Recruit's name appears on the Selectmen's list
as in the 11th Regiment Infantry, but does not appear on the Regi-
mental Rolls.
WES00TT, SOLOMON. Mustered, Dec. 30, 1864. Private, Co. L., 3d
Regiment Cavalry. Discharged, Sept. 28, 1865, by expiration of
service, in Co. E.
WES00TT, WILLIAM. Mustered, Aug. 23, 1864. Private, 29th Unat-
tached Co., Heavy Artillery. Discharged, June 16, 1865, by expira-
tion of service.
DURING THE REBELLION. 193
WESTON, PEEDEEICK. Mustered, Aug. 24, 1864. Private, 29th Un-
attached Co., Heavy Artillery. Discharged, June 16, 1865, by
expiration of service.
WHIDEMAN, JOHN, Born in Germany, representative Recruit for
William Jenkins. Mustered in at Fortress Monroe, Va., Oct. 9, 1864.
Private, 20th Regiment, New York Cavalry.
WHITE, OHAELES W. Son of William and Mary Ann, born in Hamp-
ton Falls, N. H., April 4, 1844. Mustered, Jan. 14, 1864. Farrier,
Co. M., New Battalion 1st Regiment Cavalry. Discharged, June 26,
1865, by expiration of service, in Co. H.
WHITTAKEE, AMOS. Mustered, Sept. 6, 1861. Private, Co. D., 22d
Regiment Infantry. Killed, June 27, 1862, at Gaines' Mills, Va.
WHITTEMOEE, HAEEISON. Mustered, May 24, 1861. Sergeant, Co.
K., 1st Regiment Infantry. Discharged, May 25, 1864, by expiration
of service.
WILSON, OHAELES. Born in Salem, and recruited in Boston. Mus-
tered, Dec. 5, 1862. Unassigned recruit, 22d Regiment Infantry.
"Bounty Jumper"; never joined the Regiment.
WINOHESTEE, OHAELES H. Son of Charles and Betsey, born in
Tewksbury, Oct. 22, 1828. Mustered, July 31, 1862. Private, Co.
H., 1st Heavy Artillery. Wounded, June 16, 1864, at Bryant's
Farm, near Petersburg, Va. Discharged, July 8, 1864, by expiration
of service.
WINTHEOP, THOMAS F. (Veteran). Son of Thomas and Ellen M.,
born in Andover, May 1,1842. Mustered, Aug. 28, 1861. Private,
Co. A., 19th Regiment Infantry. Promoted Quarter-Master-Ser-
geant, Oct. 13, 1862. Promoted 2d Lieutenant, Dec. 21, 1862.
Promoted 1st Lieutenant, April 16, 1863. Promoted Captain, June
30, 1864. Discharged, Oct. 9, 1864, by expiration of service, as 1st
Lieutenant. Re-mustered, March 11, 1865. 2d Lieutenant, 62d
Infantry. Promoted Captain, April 17, 1865. Discharged, May 5,
1865, by expiration of service.
WITHEY, WILLIAM H. Mustered, Nov. 23, 1863. Bugler, Co. E., 1st
Regiment Cavalry. Discharged, June 26, 1865, by expiration of service.
25
194 THE RECORD OP ANDOVER
WITHSBY, THOMAS (Colored). Of Amitie Co., Miss. Representative
recruit for the Town of Andover. Mustered in at Vicksburg, Miss.,
Feb. 20, 1865. Private, 70th Regiment, U. S. Colored Infantry.
WOOD, ELLIOT. Son of John and Margaret, born in Ireland, Sept. 24,
1842. Mustered, July 5, 1861. Private, Co. H., 1st Heavy Artillery.
Discharged, July 8, 1864, by expiration of service.
WOODS, WILLIAM. Born in Salem, and recruited in Boston. Mus-
tered, Dec 12, 1862. Unassigned recruit, 22d Regiment Infantry.
"Bounty Jumper"; never joined the Regiment.
WOODBRIDGE, ERANCIS. Son of William and Mary H., born in
Andover, April 2, 1836. Mustered. Sept. 15, 1864. Musician, Co.
B., 1 1th Regiment Infantry. Discharged, July 14, 1865, by expiration
of service. Died, . Buried in South Cemetery.
W00DLIN, ELGIN. Son of William H. and Rebecca M., born in Ando-
ver, Nov. 17, 1842. Mustered, June 13, 1861. Private, Co. H., 11th
Regiment Infantry. Was reported from the Adjutant-General's
office as having deserted Oct. 16, 1863; but it was subsequently ascer-
tained that he was captured with forty others of his Regiment by
Stuart's Cavalry two days before, and taken to Libby Prison, thence to
Andersonville, thence to Millen, on the advance of Sherman, thence
to Savannah, where he escaped on a dead man's parole, after thirteen
months imprisonment, during which time all but about half a dozen of
those captured with him died. Discharged, June 24, 1864, by expi-
ration of service. Died, at Great Falls, N. H., May 1870, from injuries
received while in the employ of the Boston and Maine Railroad.
WOETELEY, DANIEL E. (Veteran). SonofLukeand Elizabeth P., born
in Hinsdale, N. H., April 1, 1836. Mustered, Oct. 5, 1861. Private,
Co. I., 26th Regiment Infantry. Re-enlisted in the field, Jan. 4, 1864,
to the credit of Lawrence. Discharged, Aug. 26, 1865, by expiration
of service.
YOUNG, ERANOIS 0. Son of Jeremiah S. and Harriet F., born in North
Andover, Dec. 31, 1843. Mustered, Sept. 12, 1862. Private, Co.
G., 44th Regiment Infantry. Discharged, June 18, 1863, by expira-
tion of service.
DURING THE REBELLION. 195
YOUNG, GEOEGE W. Son of Jeremiah S. and Harriet F., born in
Dover, N. H., Nov. 9, 1841. Mustered, Sept. 12, 1862. 3d Sergeant,
Co. G., 44th Regiment Infantry. Promoted 1st Sergeant. Discharged,
June 18, 1863, by expiration of service.
YOUUG, SAMUEL. Born in Philadelphia, Pa., and recruited in Boston.
Mustered, Dec. 11, 1862. Unassigned recruit, 22d Regiment Infantry.
No evidence that this man ever joined the Regiment. " Bounty
Jumper."
196 THE RECORD OF ANDOVER
PERSONAL NAVY RECORDS.
ABBOTT, WILLIAM A, Son of Amos and Esther M. Entered the
United States Navy, May, 1861, as Master's Mate. Served on
board the South Carolina, Choctaw, Alabama, Stars and Stripes, and
sloops of war, Dale and Ohio; also in the batteries at Portsmouth,
N. H. Captured off Cape Hatteras, Aug. 9, 1861. Released, Dec,
1861. Promoted Acting Ensign, Oct., 18G2. Wounded in the attack
of the Squadron on Haines' Bluff Batteries in the rear of Vicksburg,
Miss. Pensioned for disability.
ABBOTT, WILLIAM. Born in Portland, Me. Enlisted for one year,
Sept. 30, 1862. Served on board the Onward.
AUEIOK, JOSEPH. Enlisted July 2, 1 864, for three years, as a substitute
tor S. Charles Jackson.
BUTLEE, WILLIAM. Son of Isaac and Catherine, born in Dennisville,
N. J., July 5, 1827. Enlisted, April 3, 1862, on board the iron-clad
Pittsburg. Discharged, May 20, 1864. Re-enlisted for two years as
a substitute for Moses Foster, Aug. 30, 1864. Served on board the
Grand Gulf in the Red River expedition. Wounded in the head at
FortlFisher. Discharged, Feb. 25, 1865, for disability.
DOVE, GEOEGrE W. W. Son of John and Helen McL., born in Andover,
June 4, 1835. Lieutenant 1st Mass. Heavy Artillery. Resigned
before muster and entered the U. S. Navy as 3d Assistant" Engineer.
Served on board the Richmond in the Gulf Squadron under Admiral
Farragut. Was in the attack upon Pensacola, in the taking of Forts
Jackson and St. Phillip, and in the attacks upon Port Hudson and
Vicksburg. Promoted 2d Engineer. Hostilities having ceased, he
resigned.
DONNELLY, THOMAS. Enlisted, Aug. 17, 1864, for three years, as a
substitute for George H. Chandler.
DURING THE REBELLION. 197
DUDLEY, LYSANDER. Enlisted, July 18, 18G4, for three years, as a
substitute for E. Francis Holt.
MAKIN, JOSEPH. An assigned Seaman. Born in Watertown, Mass.
Enlisted, March 2, 1862, for three years. Assigned to the South
Carolina.
MAKIN, SAMUEL, An assigned Seaman. Born in Watertown, Mass.
Enlisted, March 2, 18G2, for three years. Assigned to the South
Carolina. Died, Jan. 10, 1865.
MASON, AAEON W. An assigned Seaman. Born in Boston. Enlisted,
March 2, 1S62, for three years. Assigned to the Wachusett.
"MASON, HENRY G. An assigned Seaman. Born in Boston. Enlisted,
March 2, 1862, for three years. Assigned to the Tioga.
McOANN, JEREMIAH. An assigned Seaman. Born in Boston. En-
listed June 8, 1863, for one year. Assigned to Philadelphia Navy
Yard.
McOARTY, JEREMIAH. An assigned Seaman. Born in Boston. En-
listed, June 9, 1863, for one year. Assigned to the Montgomery.
McGdJlRE, JOHN. An assigned Seaman. Born in Ireland. Enlisted,
June 12, 1863, for one year. Assigned to the Montgomery.
McGINNISS, JOHN. An assigned Seaman. Born in Ireland. Enlisted,
June 3, 1863, for one year. Assigned to Philadelphia Navy Yard.
McHUGO, WILLIAM. An assigned Seaman. Born in Boston. Enlisted,
March 6, 1862, for three years. Assigned to the Penobscot.
McKENZIE, NICHOLAS. An assigned Seaman. Born in Boston. En-
listed, June 11, 1863, for one year. Assigned to the Philadelphia.
McLEAN, JAMES. An assigned Seaman. Born in Scotland. Enlisted,
June 9, 1863, for one year. Assigned to the Philadelphia.
McLARTY, WILLIAM A. An assigned Seaman. Born in Boston.
Enlisted, June 9, 1863, for one year. Assigned to the Montgomery.
198 THE RECORD OF ANDOVER
MCLAUGHLIN, MICHAEL. An assigned Seaman. Born in Ireland.
Enlisted, March 8, 1862, for three years. Discharged, April 1, 1862.
McNAUGHTON, JOHN. An assigned Seaman. Born in Scotland. En-
listed, March 11, 1862, for three years. Assigned to the Penobscot.
MEAES, JOHN. Transferred to the Navy, May 17, 1864, from 2d Regi-
ment Mass. Heavy Artillery.
MINAE, ANDEEW J. An assigned Seaman. Born in Connecticut.
Enlisted, June 9, 1863, for one year. Assigned to the Ethan Allen.
MILLIKEN, GEOEGE E. An assigned Seaman. Born in Boston. En-
listed, March 3, 1862, for three years. Assigned to the Penobscot.
MOETON, OHAELES. An assigned Seaman. Born in Savannah, Ga.
Enlisted, March 7, 1862, for three years. Assigned to the Marblehead.
MOOEE, JOHN. An assigned Seaman. Born in Ireland. Enlisted,
June 5, 1863, for one year. Assigned to the Ethan Allen.
MTJEEAY, EATEICK. An assigned Seaman. Born in Ireland. Enlisted,
June 4, 1863, for one year. Assigned to Philadelphia Navy Yard.
MUEEAY, MICHAEL. An assigned Seaman. Born in Ireland. En-
listed, June 11, 1863, for one year. Assigned to the Philadelphia.
MUEEAY, TIMOTHY. An assigned Seaman. Born in Boston. Enlisted,
Feb. 24, 1862, for two years. Assigned to the Penobscot.
MUEFHY, MILES. An assigned Seaman. Born in Ireland. Enlisted,
June 2, 1863, for one year.
MUEPHY, EOEEET. An assigned Seaman. Born in Eastport, Maine.
Enlisted, March 3, 1862, for two years. Assigned to the West Flotilla.
MUEPHY, EETEE. An assigned Seaman. Born in Cliarlestown, Mass.
Enlisted, Feb. 24, 1862, for two years. Assigned to the San Jacinto.
DURING THE REBELLION. 199
NAUGHTY, LEWIS A. An assigned Seaman. Discharged, April 5, 1862.
NICHOLS, JOHN S. An assigned Seaman. Born in Salem, Mass. En-
listed, Feb. 15, 1862, for three years. Assigned to the Constellation.
NOBLE, WILLIAM F. An assigned Seaman. Born in Bangor, Maine.
Enlisted, Feb. 12, 1862, for three years. Assigned to the Kensington.
NOLAN, JOSEPH. An assigned Seaman. Born in Halifax, N. S. En-
listed, Feb. 16, 1862, for three years. Assigned to the Constellation.
NORRIS, THOMAS E. An assigned Seaman. Born in Portland, Me.
Enlisted, Feb. 16, 1862, for two years. Assigned to the San Jacinto.
NUGENT, GEORGE. An assigned Seaman. Born in Boston. Enlisted,
March 12, 1862, for three years. Assigned to the Mercedita.
PARKER, JOHN F. Transferred to the Navy, May 17, 1864, from 2d
Regiment, Mass. Heavy Artillery.
PAUL, DAVID E. An assigned Seaman. Born in Nova Scotia. En-
listed, April 18, 1863, for one year. Died, in Chelsea Hospital, May
9, 1863.
PETERSON, GEORGE. Transferred to the Navy, Jan. 28, 1864, from
1st Regiment, Mass. Heavy Artillery.
PERRY, JAMES E. An assigned Seaman. Born in Nova Scotia. En-
listed, April 9, 1863, for one year. Assigned to New York Navy
Yard.
PHILLIPS, SETH. An assigned Seaman. Born in Portland, Maine.
Enlisted, April 7, 1863, for one year. Assigned to the Mercedita.
POTTER, WILLIAM. An assigned Seaman. Born in Providence, R. I.
Enlisted, May 20, 1863, for one year. Assigned to the Montgomery.
POOL, ROBERT. An assigned Seaman. Born in Salem, Mass. Enlisted,
May 20, 1863, for one year. Assigned to the Montgomery.
200 THE RECORD OP ANDOVER
ROGERS, GEORGE. Enlisted, July 14, 1864, for three years, as a sub-
stitute for Henry A. Bodwell.
ROUNDY, THOMAS. Enlisted, Aug. 20, 18G4, for three years, as a sub-
stitute for Perry M. Jefferson.
ROBINSON, JOSEPH P. Son of Thomas and Rachel. Born in Bolton,-
Lancashire, England. Enlisted, May 30, 1861. Served on board the
S. S. Minnesota.
SAWYER, EDWIN. Enlisted, July 18, 1864, for three years, as a sub-
stitute for James S. Dodge.
SMITH, DAVID. Son of John N. and Mary. Born in Forfarshire,
Scotland, Dec. 13, I834. Entered U.S. Navy as 3d Assistant Engineer,
Aug. 26, 1859. Served on board the Pocahontus in the Gulf Squad-
ron. Promoted, 2d Assistant Engineer, July 8, 1861, and ordered on
board the Lancaster, of the Pacific Squadron. Promoted, 1st Assist-
ant Engineer, Oct. 1, 1863. Ordered to the Tallapoosa, Oct. 3, 1864.
Ordered to the Wampanoag, Sept. 8, 1867; detached, and ordered
Assistant Inspector Morgan Iron Works, New York. Promoted Chief
Engineer, March 5, 1871.
TAYLOR, GEORGE. Enlisted, July 19, 1864, for three years, as a sub-
stitute for Horace P. Beard.
WALSH, PETER, Enlisted, July 20, 1864, for three years, as a substitute
for I. Alvin Farley.
WARD WELL, HORACE W. Transferred to the Navy, May 12, 1864,
from 1st Regiment Mass. Heavy Artillery.
DURING THE REBELLION. 201
APPENDIX.
History of the First Regiment Massachusetts Heavy Artillery.
[copied from the official reports of its officers].
This Regiment, organized as the 14th Infantry, commonly known
as the "Essex County Regiment," from its having been mostly
raised in this part of the State, was mustered into the service of the
United States, July 5th, 1861, at Fort Warren. On the 7th of
August it left Fort Warren, Boston Harbor, for Washington,
under command of Colonel William B. Greene, and upon arriving
there, was ordered to Camp Kalorama, Meridian Heights, Maryland,
where it remained until the 18th of the same month, when it was
ordered to cross the Potomac and garrison Fort Albany, considered
at that time the key to Washington. Shortly after it was called
upon to furnish a garrison for Fort Runyon, and the works at the
head of the Long Bridge. On the 1st of January, 1862, by order
from the War Department, the regiment was changed from an
Infantry to a Heavy Artillery Regiment; consequently requiring an
increase in its number, of fifty men to each company, and two
additional companies of one hundred and fifty men each, to raise it
to the standard, which was duly accomplished. Early in April
following, the regiment was required, in addition to the forts already
occupied by them, to furnish garrisons for Forts Scott, Richardson,
Barnard, Craig, and Tillinghast, vacated by infantry regiments
detached for other service. They remained in garrison in these Forts
until August 23d, when they were ordered to Cloud's Mills, where
they remained until the 26th, when orders were received to march
to Manassas, to participate in the Battle of Bull Run. While on
the march to this point, on the morning of the 27th, between Annan-
dale and Fairfax Court House, they were met by squads of flying
soldiers belonging to the Second New York Artillery, who had pre-
ceded them the previous day, and who had met and were repulsed
by Stuart's Cavalry. The regiment kept on, passing on their route
2G
202 THE RECORD OF ANDOVER
a long supply train of four or five miles in length, belonging to Gen-
eral Banks' army, which had been ordered back for safety. When
about a mile beyond Fairfax Court House they were met by two
pieces of the Twelfth New York Battery (the remainder having been
captured by the enemy), rapidly retreating, followed in close pursuit
by the enemy's cavalry. Colonel Wrn. B. Greene of this Regiment
ordered them to stop, and placed them in position, under the charge
of one of his captains, at the same time deploying his regiment
through the woods on both sides of the road. They remained in
line all day, and lay on their arms during the following night.
Early on the morning of the next day, one of their pickets was shot
by the enemy and subsequently taken to a house in the rear for
surgical treatment,. While the surgeons were engaged in their
duty, the house in which they were occupied was surrounded by
the enemy's cavalry and the whole party taken prisoners, including
the capture of an ambulance, a hospital wagon, and a four-horse
regimental wagon with their drivers. After being taken a few miles
the surgeons were unconditionally released, and the remainder of
the party paroled by the enemy. Late in the day the Regiment
received orders to return to Cloud's Mills where they arrived late
the same evening, having marched seventeen miles in five hours and
a half. The day following the regiment was ordered to garrison
Forts Albany, Craig, Tillinghast, Woodbury, Whipple, De Kalb,
Corcoran, Haggerty, and Bennett. After doing duty in these forts
for more than a week the regiment was relieved from duty at the
three last named. About the middle of September Companies H
and I were ordered to Maryland Heights for garrison duty ; and
about a month later Co. C was ordered to join them.
The history of the regiment during the year 1863, so honorable
to Massachusetts, and the officers and men comprising it, is so well
told in the following letter of Colonel Tannatt, and the Reports of
Major Rolfe and Major Holt, that nothing need be added.
Hjad-Qcakters First Mass. Heavy Artillery,
Fort Whipple, Va., Jan. 1, 18G4.
General : — Your request for data to embody in your Annual
Report, has been deferred in order to obtain a correct account of the
nature of service performed by the battalion then serving at Mary-
laud Heights, but since returned to the regiment.
DURING THE REBELLION. 203
Notice of my transfer from the Sixteenth to this regiment reached
me a few days prior to the first hattle of Fredericksburg. At the
request of my old and esteemed officers I remained with the Sixteenth
until the return of the army to Falmouth, joining this regiment for
duty, January 1st 1863. Upon assuming command, I found certain
reforms necessary, but passing to the present time, I will but remark,
that the regiment is to-day held in high esteem for its proficiency in
drill, good discipline, and military appearance. With the exception
of a transfer of three companies from lesser Forts to Fort Whipple,
the largest and most complete earthwork in the defences of Wash-
ington, no change has been made in the station of the eight com-
panies here on duty.
Companies B, C, H, and I, detached until December 1, 1863,
have seen service alike creditable to the officers and men. Company
I was in the battle of Winchester, gaining much praise for their
good conduct, and artillery skill ; being ordered by General Milroy
to remain and spike the guns left by his command. Captain Martin
and forty men were taken prisoners ; the men are exchanged and
again on duty ; Captain Martin is in Libby prison.
The regiment has performed a vast amount of labor during the
year, having erected fine quarters for officers and men ; completed
and occupied one forty-three-gun fort, besides erecting three large
bomb-proof barracks, capable of quartering the men.
The system of promoting from the ranks has in no case been set
aside, but preceded by a thorough examination of such sergeants as
desired to compete for commissions. This system, extended to the
issue of warrants, has given to the regiment a valuable class of junior
officers, correct in habits, and efficient in drill and command, whilst
the scale of warrant officers has reached a highly desirable degree of
proficiency. During the year, twenty-one vacancies in the roster of
officers have been well filled by the promotion of sergeants.
Finding the records of the regiment very defective, some time
elapsed before your office could be furnished with the returns so
necessary to you. During the presence of the rebel army in
Pennsylvania, the troops of this command were called upon to picket
in front of their line, thus doing the double duty of infantry and
artillery. Several marches to the assistance of points threatened by
guerillas, proved that, although garrison troops, the men were ever
ready for any duty regardless of exposure. A more careful perform-
ance of picket duty I have yet to see.
201 THE RECORD OP ANDOVER
Since joining this regiment I have been much of the time called
upon to command the brigade, of which the regiment forms a part,
and for two mouths the line of defences south of the Potomac, retain-
ing command of my regiment during the time, thus being obliged
to leave undone many things necessary in my immediate command.
Your attention is called to the enclosed Reports from Majors
Rolfe and Holt.
In closing I desire to convey to his Excellency and yourself, my
personal thanks for the uniform courtesy extended to me upon all
points of interest to the men of my command.
In no case lias political or social influence been allowed to govern
the position, promotion, or conduct of any officer or soldier, but a
clear and conscientious consideration has greatly assisted me in my
feeble efforts to make my regiment capable of maintaining an honorable
place among the troops sent from Massachusetts. This regiment is
now filled by recruits; a large proportion of the old and original
members having re-enlisted. Of the present condition of the regi-
ment it is more proper that others should speak.
1 -have the honor to be, very respectfully, your obedient servant,
THOS. R. TANNATT,
Colonel First Mass. Heavy Artillery.
To General VVm. Schouler,
A djutanl-General of Massachusetts.
Head-Quarters, 2d Battalion, 1st Mass. H. A.,
Fort Woodbury, Va., Jan. 8, 1864.
Sir: — In accordance with the Colonel's orders of the 1st instant,
I have the honor to make the following report of the marches, etc.,
made by my former command, First Battalion, First Massachusetts
Heavy Artillery, while on detached service.
On the 27th of September, 18G2, in accordance with orders
received from Major-General McClellan, through intermediate
head-quarters, I proceeded by rail with Companies H and I, to
Harper's Ferry, Va., and reported to Major-General E. V. Sumner,
commanding post. He directed me to march my command up on
Maryland Heights, and report to Brigadier-General A. S. Williams,
commanding Twelfth Corps, and get the heavy guns, which had
DURING THE REBELLION. 205
been spiked and rolled down the heights (hy order of Colonel
Miles, about twelve days previous), ready for use as soon as possi-
ble. Arriving upon the heights at a position known as the Naval
Battery, we found the heavy guns to be two nine-inch J. A. D.
.guns, and one fifty-pounder J. A. D. gun, all spiked, dismounted
^nd rolled down the heights, fifteen or twenty feet from their
platforms.
Not having suitable machines for mounting the guns, we went
into the woods, cut down trees, and made blocks, and with them
succeeded in getting the guns in position, and mounting them on
their carriages. While Lieutenant Guilford, in command of a few
men, was getting the spikes out of the guns, others were hunting
in the woods and bushes for the broken implements and equipments,
which we repaired sufficiently to serve the guns with. Some
ammunition was found in a tent near by, which had been but
partially destroyed, and was prepared for use. On the evening of
the fourth day after we arrived there,, I reported to General Sumner
that the guns were ready for use.
Two twenty-pounder batteries from the artillery reserve of the
Army of the Potomac were stationed near the Naval Battery when
we arrived there, but they were ordered away a few days after we
got the heavy guns ready for use. Our tents were not pitched for a
week or ten days, because every man was employed in getting the
guns in order, and the ground we wanted was qccupied by the
batteries ; but the weather was exceedingly fair.
Requisitions were then made for the necessary ordnance, com-
missary, and quartermaster stores, which I succeeded in getting
without much trouble. There being no magazines for the ammuni-
tion, we commenced on four small ones immediately after the guns
were in position. Two or three days after we got the naval guns in
position I received several Parrott guns from Washington Arsenal.
These were placed in position at the Naval Battery.
October 27, 1862, Captain A. G. Draper reported to me with his
company (C), and a few days after commenced on a new battery
(now Fort Duncan), and several Parrott guns that arrived a few
days after the company did, were put in temporary position near it.
December 23, 1862, Captain C. S. Heath reported to me with his
company ( B), which was sent to the top of the heights, one thousand
and sixty-live feet above the Potomac River, to build the Howitzer
206 THE RECORD OF ANDOVER
Battery, with five boat howitzers I had received a few week*
previous.
January 23, 1863, Assistant-Surgeon E. B. Mason, of our regiment^
reported to me; previous to which time the sick of the battalion had
been attended by assistant-surgeons detailed from regiments stationed
near us. From the time we arrived at Harper's Ferry, Va., until
the 10th of June, 1863, the battalion was employed most of the
time in building batteries, magazines, and barracks, putting guns in
position, repairing roads, and hauling up supplies of all kinds.
June 10th, Company I was ordered to Winchester. For an
account of the doings of the company from that time until it arrived
at Harper's Ferry, Va., I refer you to Lieutenant J. B. Hanson's-
Report. Nearly all of Company I, except those who were taken
prisoners (Captain and forty-four men), arrived at Maryland Heights
on the 16th and 17th of June, in an exhausted and destitute condition.
Some of the men arrived back via Harrisburg. Pa., near the last of
the month. Lieutenants Hoppin and Holt arrived on the 16th, and
as fast as the men came in, got them together and supplied their
wants. A few days after, Company I started for Winchester.
Captain Hawkins, of the Eighth New York Artillery, reported to
me with his company (F), from Baltimore, and was sent to the
battery left by Company I. It being a small company, as soon a*
Company I arrived from Winchester and got rested. I sent it to its
old battery, to assist the New York company in case of an attack.
We were expecting an attack from the 16th of June to the 1st of
July, — the day we evacuated. A great many changes were made at
the batteries just previous to the evacuation, and a portion of the
battalion worked day and night. The battalion, with a very little
assistance, built before the evacuation, log barracks for two companies,
twelve magazines, and four batteries, hauled up thirty-five pieces of
artillery, and twro hundred and twenty tons of ammunition of the
best quality, besides a large amount of quartermaster and commissary
stores.
June 29th, received orders to evacuate Maryland Heights, and
destroy everything but the guns. During the night hauled the
guns away from Fort Duncan and Howitzer Battery, and destroyed
the ammunition.
June 30th, hauled the guns down from the Thirty-Pounder
Battery, destroyed the ammunition, and loaded a part of the guns
DURING THE REBELLION. 207
from the three batteries dismantled, aboard canal-boats. While
destroying the ammunition at Fort Duncan, a shell exploded, and
Sergeant E. J. Graham, privates Wm. Bachellor and J. M. Cutter,
Company C, were wounded ; the sergeant badly. Also, while destroy-
ing the ammunition at Thirty-Pounder Battery, an explosion occurred
outside the battery, killing live cr six, and wounding eight or ten.
No one of this regiment was injured at the last explosion. Both
explosions were the results of excitement and carelessness. The
battalion was ordered to march with General Kenley's (Maryland)
brigade, but subsequently was ordered to remain behind until all
the guns (except a few old ones, which were to be left, to protect
the retreat of General Elliott's brigade, having in charge the good
guns), were loaded upon the canal-boats. Those guns for the
protection of General Elliott were in charge of Captain Horace
Holt.
July 1st, about 10 o'clock, all the guns having been loaded, and
put in charge of General Elliott's brigade, I marched with Companies
B, C, and I, of this regiment, and Company F, of the Eighth New
York Artillery, about fourteen miles towards Frederick, Maryland,
and bivouacked for the night. This was a hard march for the
battalion, as it was a very hot day, the road very muddy, and a part
of the men had been obliged to work thirty-six hours, just before
starting, in mud and water ; their feet became soft and tender, and
the men were not used to marching. Before starting on the march,
all the sick and wounded were put aboard canal-boats, and went
safely to Washington, and shortly after nearly all reported to
regimental head-quarters.
July 2d, marched to Frederick, and reported to Brigadier-General
Kenley. At 4 o'clock, p.m., the same day, marched with Tenth
Vermont Regiment and Tenth Massachusetts Battery to Frederick
Junction. Just as we were starting, Captain Holt arrived with his
company, and, being very tired, was allowed to remain in Frederick
until next morning, when he was directed to report to me at Fred-
erick Junction. July 4th, received orders to leave two companies
of my command to guard the Junction, and march with the other
three to Frederick, and guard the public property and approaches
to the town. After marching about half way to Frederick the order
was countermanded, and the battalion marched back to the Junction.
July 7tjj, sent Captain Holt and his company to Maryland Heights,
208 THE RECORD OF ANDOVER
by rail, by order of Major-General French. For an account of the
doings of Company H, from the time it was left on Maryland
Heights until it joined the battalion at Frederick Junction, and from
the time it left Frederick Junction until it joined the battalion again,
on the Boonsboro' and Hagerstown turnpike, I refer you to Captain
Holt's Report, enclosed herewith.
July 8th, sent Company F, Eighth New York Artillery, to Mary-
land Heights to relieve Captain Holt's company, by order of Major-
General French, and then marched through Frederick towards
Middletown, until 9 o'clock in the evening, when we bivouacked for
the night, and in the morning started for Middletown, which place
we reached about 9 o'clock a.m. After resting a short time,,
marched towards South Mountain Pass, which place we reached
about noon. In the evening we marched through the pass, in the
rear of the Third Corps, and bivouacked for the night. July 10th,
marched through Kedersville and bivouacked for the night on the
road to Sharpsburg, one mile from Kedersville, and in rear of the
Third Corps.
July 11th, marched through Boonsboro', to near head-quarters
Third Corps, on Williamsport road, two miles from Boonsboro', and
reported to Major-General French, who ordered me to report to
Brigadier-General Hunt, Chief of Artillery, Army of the Potomac,
The battalion was assigned by him to duty with the artillery reserve,
Brigadier-General R. O. Tyler, commanding. Marched to the
camp of artillery reserve on the Boonsboro' and Hagerstown Turn-
pike, three miles from Boonsboro', and reported to General Tyler.
In the evening Captain Holt joined the battalion with his company.
July 12th, detailed one hundred and forty-eight men for the
different batteries of the reserve, by order of General Tyler.
Captain Fuller, Thirty-Second Massachusetts Volunteers, with his
company, was temporarily attached to my command. July 13th,
marched with the reserve about eight miles towards Williamsport,
and then marched back to near camp left in the morning. In the
evening detailed forty men to report to Captain Robinson, Fourth
Maine Battery, by order of General Tyler.
July loth, marched through Boonsboro', Middletown, and Jeffer-
son, to within two miles of Berlin, Maryland. On the 1 8th, marched
from Berlin across Potomac River, through Lovettsville to within a
mile of Wheatland, Va. On the 19th, marched through Wheatland
DURING THE REBELLION. 209
to Purcellville. On the 20th, marched to Union. On the 21st, all
men detailed into batteries, ordered by General Meade to be sent
back to their companies, and I was ordered to march with the
battalion to Harper's Ferry, Va., and report to the commanding
officer.
On the 22d, all men detailed in batteries, except eighteen of
Company B, detailed in Company C, Fifth United States Artillery,
and ordered to New York with the battery, arrived, and the battalion
marched through Purcellville, Wheatland, and Lovettsville to Berlin.
On the 23d, marched on the tow-path of the canal to Harper's
Ferry, Va., and reported to Brigadier-General H. H. Lockwood,
commanding post. The Eighth New York Artillery was occupying
our old batteries, and had mounted the guns Captain Holt's company
had spiked and rolled down the heights. The battalion went into
camp near the Naval Battery.
On the 2oth, the battalion was ordered to occupy Fort Duncan.
On the 27th, the Eight New York Artillery were ordered to vacate
the batteries, and the battalion to re-occupy them. I was directed
to inspect the works on Maryland Heights, report upon their con-
dition and take measures to get guns and ammunition, and put the
works in the best possible condition.
On the 29th, I was sent to Washington by General Lockwood,
with a letter to Generals Ripley and Barry (Chief of Ordnance, and
Inspector of Artillery), requesting that the guns I might call for be
sent to Maryland Heights as soon as possible. The armament I
suggested was approved, and ordered to be sent immediately ; and
the old guns and material left on the heights at the evacuation
gathered up and sent to Washington Arsenal. I immediately went
back to Maryland Heights, and set the battalion to work gathering
up the two hundred tons of ammunition it had destroyed a month
previous, had it hauled down from the heights, and, with the old
guns spiked by Captain Holt's company, loaded aboard cars, and sent
to Washington Arsenal. At the same time the new guns and
ammunition arrived. The guns were hauled up by the men, —
from 200 to 500 being required to haul up each gun. A part of
the new guns were put in the old batteries, and the rest on new and
commanding positions, and batteries built around them.
Nearly the whole month of August was spent in replacing what
had been destroyed in three days in June.
27
210 THE RECORD OF ANDOVER
August 11th, an order was received discharging Assistant-Surgeon
E. B. Mason, to receive an appointment in the Second Massachusetts
Cavalry. From that time the sick of the battalion were attended by
assistant-surgeons detailed from regiments around us, until August
24th, when Assistant-Surgeon Samuel L. Dalton of our Regiment
reported to me.
October 1 4th, thirty-six men of Company I, captured at Winchester,
reported to their company from Parole Camp, Annapolis. Md. From
the time we arrived back at Harper's Ferry, until we were relieved
by the Third Battalion, Fifth New York Artillery, on the 30th day
of November, and ordered to report to regimental head-quarters,
our duty was the same as before the evacuation, viz. building bat-
teries, magazines, barracks, etc. In all the moving of guns which
the battalion did, some of which was in the night, only one accident
occurred, the circumstances of which are as follows :
On the first of August, 18G3, two hundred men were hauling a
thirty-pounder Parrott gun up a very steep, rough place. It was a
very long, hard pull, and when the gun arrived at the top, and com-
menced to go easy, the men gave a cheer, and started on the run.
Private William H. Wardwell, Company H, who was pulling on
the rope near the gun, fell down, and the men being crowded on the
rope, broke his hold, and, before the gun could be stopped, fell
under the wheels of the gun-carriage, and was killed.
In order to appreciate the difficulties under which the battalion
labored, it must be known that the batteries were situated from 250
to 1,065 feet above the river, and the roads leading to them very
rocky, steep, and crooked, and barely wide enough for a wagon.
Over these roads the guns, ammunition, and supplies of all kinds
were hauled. Several times during the winter it was impossible to
get down the mountain with a team for several days in succession,
on account of the steep places in the road being covered with ice.
During the whole time the battalion was on detached service,
officers and men obeyed all orders given them, cheerfully and
promptly, and evinced a desire to practise upon the enemy with what
they had studied for two years and a half, and gain a little honor for
the regiment, so that in July next, when the regiment is mustered
out of service, it could not be said that the largest regiment in the
United States service served a three-years' enlistment without even
seeing a rebel in arms, while every other regiment from the State
DURING THE REBELLION. ' 211
had participated in one or more of the glorious achievements of the
war, covered itself with glory, and reflected honor upon the old Bay
State.
Earnestly. hoping that in the spring our regiment will be ordered
to active duty with our arm of the service,
I am, very respectfully, your obedient servant,
FRANK A. ROLFE,
Major, First Mass. Heavy Artillery, Commanding.
REPORT OF MAJOR HORACE HOLT.
Fort Whipple, Va., Jan. 9, 1864.
I have the honor to respectfully submit the following report of
the operations, marches, etc., of Company H, First Massachusetts
Heavy Artillery, while detached from the first battalion of said
regiment of which you were in command at Maryland Heights, Md.
When General French evacuated Maryland Heights, on the first
of July, 1863, Company II, which I had the honor of commanding,
was detailed to remain in charge of some heavy guns that were left
upon tire heights to cover the retreat, as large quantities of ord-
nance and quartermaster's stores were being shipped upon caual-boats
to Washington for safe keeping. After you had left the heights with
General French, I reported (as directed) to General Elliott, who
was in charge of the shipping of the stores, and with his brigade
guards the canal-boats to Washington. He gave me orders to
remain at the guns till dark that night, then to " spike " my guns
and destroy the ammunition, and march for Frederick City, Md.
As I was about to ' spike," I received orders from General Elliott
to delay a few hours, as it was reported the enemy were advancing
from the direction of Sharpsburg to destroy the canal-boats and
stores. I accordingly delayed until past ten o'clock ; saw no enemy,
and learned the boats and all the troops were out of range of my
guns. I then " spiked " and otherwise destroyed, and marched for
Frederick City, Md., as directed. Seven miles out from Sandy
Hook we came up with Captain Pengaskill, with a company of en-
gineers and a small train of wagons, encamped for the night. Glad
was Company H to join them.
The next morning (July 2d), marched for Frederick City, where
212 THE RECORD OF ANDOVER
we arrived at five o'clock, p.m., all safe, but very much fatigued ; but
found your command in line, and about to march for Frederick
Junction. As I reported to you the condition of my company from
fatigue, you obtained permission for us to remain at Frederick City
that night. Next morning we joined you at Frederick Junction.
On the evening of the sixth of July, I received orders from you to
proceed with Company H to Maryland Heights again. I obtained
transportation on the Baltimore and Ohio Railroad, in open cars,
attached to a train of four iron-clad cars ; each car was armed with
a light field-piece, without the gun-carriages ; the pieces were slung
with ropes from the top of the cars, and served through port-holes.
The train was in charge of Lieutenant Meigs, of U. S. A., with
orders to run up the railroad as far as Harper's Ferry, and iearn
the condition of the road and telegraph wires.
We left Frederick Junction at 8 o'clock, a.m., July 7th ; arrived
at Sandy Hook, Md., about 3 p.m., where we found Brigadier-
General John R. Kenley, with the Maryland Brigade, just coming
in from Frederick City. He immediately ordered Lieutenant Meigs
and myself, with Company II, up to the Harper's Ferry bridge, to
cover the advance of his brigade past the bridge and up the heights.
On our arrival at the bridge we found the enemy strongly posted,
on the Harper's Ferry side, behind the railroad and old brick walls.
As the brigade arrived, they (the rebels) opened with musketiy. I
ordered Lieutenant Carter, of Company H, with twenty men, to
deploy as skirmishers along the Maryland bank of the river, under
cover of timbers, rocks, etc., and Lieutenant Meigs opened fire with
a twelve-pounder howitzer ; but as he could not bring his rear cars
up to get range with the guns, he let me have two six-pounder brass
pieces. I ordered Lieutenant Guilford, of Company H, to take
them out of the cars, and rig them on logs in the road, for shelling
the town. Lieutenant Guilford accordingly took two gun detach-
ments of Company H, and in ten minutes the guns were both rigged,
each trunnion resting upon a log, using a piece of plank for a quoin,
and the rebels were soon made to quit their hiding-place and get out
of range. Quite a brisk skirmish was kept up until dark that night.
There were seventeen men wounded in the Maryland Brigade ;
Company H came out without a scratch. On the 8th, Company F,
of the Eighth New York Heavy Artillery, reported from Frederick
Junction, with orders relieving me, and ordering me to join you at
DURING THE REBELLION. 213
Middletown, Md. As I was about to march with my company, I re-
ceived orders from Brigadier-General Naglee (who had just arrived
and assumed command of the forces at Maryland Heights), to remain
at the bridge, as he had orders to hold all troops that were then in his
command. The next morning (9th) I received orders from General
Naglee to march my company up to the Naval Battery, and occupy
my old quarters, and put the heavy guns in position that I had
spiked, by order of General Elliott, at the time of the first evacu-
ation. On the morning of the 10th, I received orders from General
Naglee to march with Brigadier-General Kenley's brigade (who was
then under orders to report at Boonsboro', Md.), and report to
you as soon as I could find you. I was accordingly attached to the
Eighth Maryland Regiment, under Colonel Denison. We marched,
that day to Boonsboro', Md. The next day (11th) we marched
about seven miles beyond Boonsboro', halted, and commenced
throwing up breastworks, as an attack was hourly expected. At 5
o'clock, p.m., same day, you rode into camp, and had me relieved
from the Maryland Brigade. I joined your battalion, then attached
to the reserve artillery of the^Army of the Potomac, camped by the
Boonsboro' Pike.
With regrets that the First Massachusetts Heavy Artillery cannot
show upon her records an equal share of gallant deeds upon the
battle-field with other Massachusetts regiments, and hoping yet that
we shall have an opportunity of relieving an equal number of worn-
out heroes from the front, and they have an opportunit}' of resting
from long-continued hardships behind these breastworks on Arlington
Heights, or some place equally safe.
AVith great respect, Major, I am yours, etc.
HORACE HOLT,
Major First Mass. Heavy Artillery.
To Major Frank A. Rolfe, First Mass. Heavy Artillery.
The Regiment continued to occupy a portion of the fortifications
of Washington, south of the Potomac, until the loth of May, 1864.
During the time it was engaged in performing garrison duty, it
accomplished a great deal in building fortifications, mounting and
dismounting heavy guns, and moving ordnance from one fortification
214 THE RECORD OF ANDOVER
to another. In addition it was employed in building and repairing
military roads and bridges on each side of the several fortifications, etc.
May 15th, 1864. The regiment marched to Alexandria (five
miles), with orders to join the Army of the Potomac. Took trans-
ports the same day for Belle Plain. Arrived at Belle Plain the
16th. Disembarked and bivouacked on the ridge near the landing.
Reported to Brigadier-General R. O. Tyler, and was assigned to
the Second Brigade of his (Tyler's) Division (Colonel Tannatt
commanding), composed mainly of heavy artillery regiments from
the fortifications of Washington and Baltimore.
May 17th, marched with the division to Head-Quarters Army
of the Potomac, near Spottsylvania, Va. (twenty-three miles),
passing through Fredericksburg. On arriving at army head-quarters
at 2 o'clock, a.m., May 18th, bivouacked on the left of the Frede-
ricksburg Road until 6, a.m., then moved about one mile to the
right of the road and took up a position as support for a battery. It
was here the command, except Company I, was first under fire of the
enemy, being frequently shelled during the forenoon. At 4, p.m.,
marched up the road two miles, and bivouacked in the woods for the
night. At 2, p.m., on the 19th, marched two miles to the Harris
Farm. The brigade was massed near the house in support of a
battery stationed at that point. At 4, p.m., the enemy were reported
in the woods in front, when two companies (F and D) were
ordered out as skirmishers, to ascertain their position and strength.
The First Battalion (Major Rolfe) advanced as support to the
companies of skirmishers, and became engaged. The Second
Battalion (Major Shatswell) was then ordered in on the right of the
First, and for a time the regiment was alone opposed to Rhodes'
Division of Ewell's Corps. The men stood up to their work man-
fully and held the enemy in check until reinforcements arrived, when
we fell back to re-form the line and advance again.
The regiment went into the fight with sixteen hundred and
seventeen officers and men, and lost two commissioned officers
(Major Rolfe and Lieutenant Graham) killed, and fifteen wounded,
fifty-three enlisted men killed, two hundred and ninety-seven wounded
and twenty-seven missing. The engagement lasted until about 10,
p.m. The regiment remained on the field all night, returning to
the bivouac of the previous day at 10, a.m., of the 20th. Marched
at 1, a.m., May 21st, taking the road to Milford. Passed through
DURING THE REBELLION. 215
Bowling Green at 11, a.m. Arrived at Mil ford, crossed the river,
a.nd bivouacked for the night, marching twenty-eight miles. Threw
up breastworks on the 22d. 23d, Marched at 6, a.m. Arrived at
the North Anna River (sixteen miles) at 3, p.m. The regiment
was held as reserve, the men lying on their arms all night.
May 24th, battle of North Anna River ; held as reserve. Casualties,
one enlisted man killed and eleven wounded. The brigade organiza-
tions of our division being broken up, each regiment was divided
into three battalions, each to act as a regiment in all movements.
May 27th. marched at 3.30, a.m. Massed in afield about one mile
in rear of first line. Sent out pioneers to destroy the bridge that
crossed the river above the enemy's position. Had two men wounded
while destroying the bridge. 12, m.. marched down the north bank
of the river. Bivouacked at 2, a.m., of the 28th, having marched
twenty-two miles. Marched again at 9, a.m. Crossed the Pam-
unkey River on pontoons below Hanover Court House. Bivouacked
for the night about three miles from the river on the extreme left of
the line (distance marched, fifteen miles). 29th. Was ordered to
report to Major-General D. B. Birney, commanding Third Division,
Second Army Corps, and assigned to the Second Brigade, Colonel
Tannatt taking command. Marched at 12, m. Joined the brigade
and went into position near Salem Church. Threw up breastworks
in the afternoon. Moved to the right, and threw up works during
the night.
May 31st, battle of Tolopotomy. Regiment held as reserve in the
morning at 9, a.m. Moved to the front. Threw forward a heavy
skirmish line and occupied the enemy's works. Lay under a heavy
fire of artillery all day. Casualties, five enlisted men wounded on
the line and three missing from the picket line.
June 1st, at daylight withdrew to position occupied the previous
morning. Changed position frequently during the day. At 10, p.m. ,
marched for Cold Harbor. Arrived at Gaines' Farm at 2, p.m.,
of 2d.
June 2d, weather very hot and the roads dusty. Distance marched,
twenty-seven miles.
June 3d, battle of Cold Harbor. Four companies, viz. B, F, II,
and K, reported to Colonel Srnythe, commanding Third Brigade,
Second Division, Second Army Corps. Were engaged in the charge
on the enemy's works in the morning and the repulse of the enemy
in his night charge.
216 THE RECORD OP ANDOVER
From June 4th to 12th occupied a position on the Shady Grove
Road, near Barker's Mills. Under fire nearly all the time. Two
enlisted men killed, thirteen wounded and sixteen missing. At 10,
p.m., of the 12th withdrew from our position, and marched to the
left at 7, a.m. June 13th. Crossed the York River Railroad at
Despatch Station. Crossed the Chickahominy at Long Bridge at
3, p.m. Marched all day. At 10, p.m., massed near the James
River for the night (distance, thirty-three miles).
June 14th, crossed the James River near Fort Powhattan in
transports.
June 15th, marched for Petersburg. Arrived at the fortifications
near the Dunn House shortly after the charge and capture of the
same by the colored troops (distance, twenty-three miles). Threw
up works during the night.
June 16th, charged the enemy's works in our front at sunset.
Were repulsed with heavy loss ; viz. two commissioned officers
killed, six wounded, twenty-three enlisted men killed, one hundred
and twenty-six wounded, and five missing. Held our position until
morning, when by flank movements to the right and left, the enemy
were obliged to fall back. Loss, 17th, nine enlisted men wounded.
June 18th, charged the enemy's works near the Hare House at
sunrise. Carried the works, driving the enemy through the woods
and across the Petersburg Pike to a rear line of works. . At 12, m.,
another charge was ordered, which failed for want of proper support.
Held our position on the pike until 5, p.m., when the brigade was
relieved, and moved to the left of the Hare House, and threw up
works during the night, where we remained until the night of the
20th, under fire day and night. Casualties from 17th to 20th,
including the battle of the 18th, six commissioned officers wounded,
four enlisted men killed and forty-five wounded. On the night of
the 20th orders were received to go to the rear.
June 21st, orders were received for another of the famous left
flank movements. At 9 o'clock crossed the Petersburg and Norfolk
Railroad, taking our course through the woods for the Jerusalem
plank road, which we struck at the Williams House, finding the
enemy's cavalry in our front and covering the Weldon Railroad.
June 22d, advanced with brigade to throw up breastworks
nearer the enemy's position, a general advance of the whole corps
bein<r ordered. While engaged in this work we were flanked by
DURING THE REBELLION. 217
the enemy breaking through the lines of General Barlow's Division,
who were getting into position on our left, in the woods. Casual-
ties, one commissioned officer (Captain J. W. Kimball) killed, one
wounded, and six captured, two of whom were wounded ; eight
enlisted men killed, forty -five wounded, and one hundred and
seventy-nine captured.
July 6th, the term of service of the original members, and the
recruits enlisted in July and August, 1862, having expired, the
regiment was ordered to the rear, to make out the necessary papers
for the muster out of the men.
July 12th, the regiment joined the brigade, and moved to the left
of the Williams House, to cover the shortening of our lines, the
Sixth Army Corps having been sent to Washington ; remained in
line of battle forty-eight hours. No enemy appearing, and the
troops and trains having been withdrawn, the division withdrew
through the woods, across the Norfolk Railroad to the Petersburg
and Norfolk turnpike, where the brigade went into camp near the
Deserted House. July loth was the first time the regiment had
formed camp since leaving the fortifications of Washington, in May.
July 21st, moved to Fort Bross, and remained until July 26th,
when the .regiment marched to Deep Bottom, twenty-four miles,
arriving on the morning of the 27th at daylight ; were immediately
ordered in as support for a skirmish line of the First Brigade of
our division, having to cross an open field under the enemy's fire of
artillery ; fortunately, only one man was wounded in this affair.
28th, marched back to the Petersburg and City Point Railroad,
crossing the Appomattox at Point of Rocks (distance marched,
twenty-two miles) ; lay in mass all day ; after dark, took up a position
in the front line of intrenchments. 30th, occupied a position in the
front line, about half a mile to the right of the mine "exploded in
the morning " ; had orders to keep up a continuous fire on the
enemy in our front, whose works were about two hundred yards
distant. The regiment used during the day an average of one
hundred and fifty rounds per man, with a loss on our part of only
one man wounded. 31st, returned to our position.
August 12th, marched to City Point, eight miles. 14th, found us
up the James River, where we disembarked at Deep Bottom ;
advanced over Strawberry Plain, and bivouacked for the day and
night. 15th, the brigade reported to Major-General D. B. Birney,.
28
218 THE RECORD OP ANDOVER
now commanding the Tenth Army Corps ; advanced through the
woods in line of battle for more than five miles, in the direction of
the Charles City Road, skirmishing nearly all the way ; the day was
very hot. Casualties during the day, one enlisted man killed, seven
enlisted men wounded. 16th, the regiment was stationed on the
rio-ht flank of the brigade as skirmishers. Casualties, one enlisted
man killed. 18th, returned to front of Petersburg, arriving on the
morning of the 19th; distance marched twenty-five miles.
The regiment remained on picket until the 25th of August, when
it was relieved, and withdrew to near the Strong House.
September 1st, ordered to the garrison of Fort Alexander Hayes.
25th, was relieved by a regiment from the Ninth Army Corps, when
it joined the brigade in rear of the Jones House on the line of the
Military Railroad.
October 1st, the brigade took cars for Warren's Station, marched
thence to the Peeble's House, near Poplar Grove Church ; bivouacked
for the night. October 2d, moved out to the left of the Peeble's
House, on the Squirrel-level Road ; advanced and occupied the
works, then steadily advanced, making connection with a division
of the Ninth Corps, on the right. At 3, p.m., we developed
the enemy's second line of works. At this time, orders were re-
ceived for our brigade to make a demonstration on the enemy's
works, to ascertain their strength, and, if possible, carry them.
The command was formed in a ravine, about five hundred yards
from the work, the First occupying the first line. As we advanced,
the enemy opened a battery that was masked in the angle of his
works — having a raking fire with canister and spherical case.
Gained a position about fifty yards from the works ; our support
not coming up, were obliged to retire. Casualties, two commissioned
officers wounded, two enlisted men killed, nine wounded, and eight
wounded and captured.
October 3d, 4th, and 5th, assisted to build Forts Cummings,
Emory, Seibut, and Clarke, covering the left and rear of our position
at Peeble's House. On the night of the 5th, marched to the Jones
House, seven miles. 6th, returned to Fort Alexander Hayes ; re-
mained at Fort Hayes until October 26th, when the regiment was
relieved ; joined the brigade in rear of the Jones House, marching
thence to the Weldou Railroad, near General Warren's Head-
cpuarters, at the Yellow House, and bivouacked for the night. On
DURING THE REBELLION. 219
the 27th, marched at daylight, taking the Halifax Road, then to the
right on the Vaughn Road, reaching the Boydton Plank Road at
noon. At 2, p.m., the brigade formed in line of battle, supporting
a battery (C, First United States Artillery). At 4, p.m., the enemy
appeared on our right flank. An attempt was made to change front;
but the action became general, and the enemy coming in such
numbers that prisoners were captured and recaptured. Finding
that the enemy could not be checked, the brigade was ordered to
fall back on to the road, and re-form, leaving one section of artillery
in the hands of the enemy. Re-forming on the road, I took the
left of the First Massachusetts, assisted by volunteers from other
regiments of the brigade and division, and by a quick dash across
the field secured the section of artillery, and brought it safely off.
Casualties, one enlisted man killed, six wounded, and twelve captured.
About thirty more of the regiment were captured, but succeeded in
making their escape, and reaching our lines after dark. 28th, with-
drew, and marched to the Jones House, returning to Fort Alexander
Hayes on the 30th. Distance marched, forty-three miles. Regiment
remained at Fort Hayes until Nov. 28th, when it was again relieved.
Joined the brigade at the rear, marched thence to the extreme left of
our line, at the Peebles House, going into camp outside of the works,
and near the Vaughn Road, with orders to make ourselves as com-
fortable as possible.
Supposing that the campaign was ended, and that we were now
to have winter-quarters, the men went to work with a will, and in
four days had put up comfortable log-huts, all supplied with fire-
places, in hopes of remaining to enjoy them ; but on the 6th of De-
cember orders were received to march at daylight of the 7th.
Accordingly, the division reported to Major-General Warren, com-
manding Fifth Army Corps, for operation on the Weldon Railroad.
Marched down the Jerusalem Plank Road, across the Nottaway River
to Sussex Court House, thence to Jarrett Station, on the Weldon
Railroad, then down the railroad to Bellfield, burning the ties and
bending the rails, returning over the same road, arriving at the
fortifications around Petersburg on the 13th of December.
The men suffered severely on this raid, as the weather was very
inclement, many of the men coming back over the frozen ground
without shoes. Had no engagement on the raid. Four enlisted
men straggled from the command, and fell into the enemy's hands.
Distance marched, ninety-six miles.
Killed.
Wounded.
Missing.
Total.
55
312
27
394
1
11
—
12
—
5
3
8
2
13
16
31
25
132
5
162
—
9
—
9
4
42
1
47
9
46
1
185
240
1
2
1
7
—
1
9
—
2
—
2
2
11
8
21
1
6
12
19
—
—
4
4
220 THE RECORD OP ANDOVER
Tabular List of Casualties from May 15, 1864, to Dec. 16, 1864.
Spottsylvania, May 19th,
North Anna River, May 24th,
Tolopotomy, May 31st,
Cold Harbor, June 3d to 10th.
Petersburg, June 16th,
Petersburg, June 1 7th,
Petersburg, June 18th,
Petersburg, June 22d,
Deep Bottom, July 27th,
Petersburg Mine, July 30th,
Deep Bottom, Aug. 15th and 16th,
On the Line, — — ,
Poplar Grove Church, Oct. 7th,
Boydton Road, Oct. 27th,
Weldon Railroad, Dec. 7th,
Total, 101 598 261 960
The regiment remained in camp in front of Petersburg, near
the rear line of fortifications between the Halifax and Vaughn Roads
until Feb. 4th, I860, when orders were received to be ready to
march at daylight of the oth. Marched in accordance with said
order, and took part in the battle of Hatcher's Run. The command
remained as support to the first line until nearly dark, when the
enemy pressed that line. We were then ordered forward, and
were hotly engaged for about one hour ; casualties, one enlisted man
wounded. The regiment bivouacked on the field for the night, and
remained in bivouac the 6th, 7th, and 8th. On the 9th moved to
Humphries Station, near the Vaughn Road, and went into camp ;
remained in camp until March 25th, when orders were received to
be ready to move at a moment's notice. Marched at 12. M. ; were
engaged at 4, p.m., near Duncan's Run. The Fifth Michigan and
First Massachusetts Heavy Artillery were first formed as a support
for the First Brigade of our division (Third Division, Second Army
Corps). The First Brigade fell back to the second line, when the
two regiments were moved forward and held the position of the
front line, for which they were highl}' complimented by Generals
Mott and Pierce ; casualties during engagement, two enlisted men
killed, seven wounded. The regiment remained on picket that
night (after the rest of the brigade had returned to camp), return-
DURING THE REBELLION. 221
iing to camp the next night, and remaining in camp until March 29th,
when we marched at 6, a.m., out on the Vaughn Road, crossing
Hatcher's Run, and a smaller run about two miles from it, when the
brigade was formed in line, and advanced through the woods ; took
the first line of the enemy's works at 6, p.m., it being held by a very
few men ; advanced in line until dark ; lay in line all night.
Advanced again at daylight next morning; found the enemy's second
line of works deserted ; advanced about five hundred yards, and
threw up breastworks under a heavy shell fire from a battery in
•our front, and remained in the works all day. At 3, a.m., of the
31st, we moved to the left, and threw up works on the right of the
Boydton Plank Road. At 12. m., the regiment, together with the
Fifth Michigan, were ordered to charge the battery in our front, as
it was believed to be held by only a few men ; charged under a
heavy fire of artillery and infantry, found the abatis and slashing in
front of the enemy's works so thick that it was impossible to get
through ; which fact being reported to General Pierce, the two
regiments were ordered back to their position in the brigade line ;
•casualties in the charge, one enlisted man killed, and ten wounded.
Remained in line until daylight, April 2d, when a combined attack
of the whole line was ordered ; advanced, and found the works in
•our front nearly deserted, the enemy having moved off most of their
artillery during the night. After crossing the works, we marched
down the Plank Road to the Whitworth House, near the South-
side Railroad, formed in line, and threw up works under a heavy fire
•of artillery ; casualties, one enlisted man killed, two wounded.
April 3d, the enemy having evacuated their works during the
night, the Second Army Corps marched in pursuit at 6, a.m., taking
the road between the Appomattox River and the South-side Rail-
road; bivouacked for the night at 9^, p.m. ; distance marched, 18
miles. April 4th, marched at 6, a.m. At 8, a.m., the regiment
was detailed to repair the road, and assist the artillery and trains to
pass ; worked until dark, then joined the brigade ; distance marched
eight miles. April 5th, marched at 4, a.m., crossed the Danville
Railroad at 8 p.m. ; bivouacked for the night at 9 p.m., ; distance
marched, sixteen miles. April 6th, marched at 6, a.m. ; at 8, a.m.,
formed in line of battle, the right of the Second Brigade resting on
the road ; advanced in line all day. At 6, p.m., the First arid
Third Divisions, Second Army Corps, charged and captured about
three hundred wagons and three pieces of artillery. The regiment
222 THE RECORD OF ANDOVER
went on picket :it night ; distance marched, ten miles. April 7th,
marched at 7, a.m., crossed the Appomattox Eiver at High Bridge,
found the enemy entrenched about two miles beyond ; formed in
line to charge, lav in line all night ; distance marched, seven miles.
April 8th, marched at 6, a.m. (the enemy evacuated their position
during the night), halted at Sydney Church at 1, p.m.; struck the
Lynchburg Road at 3, p.m., passed through the town of New Store
at 7, p.m., and halted for the night; distance marched, eighteen
miles. April 9th, marched at 3^, a.m., halted at 1 2, M.. near Clover
Hill ; distance marched, ten miles. At 5, p.m., Major-General
Meade rode along the lines and said that " Lee had surrendered his
whole army." The scene beggars all description. Bivouacked at
Clover Hill until the morning of April 11th, then marched for
Burkesville, arriving the evening of April 13th; distance marched,
48 miles. Remained in camp until May 2d, then marched with the
corps for Manchester, Va., arriving at 11, A. m., May 5th ; distance
marched, fifty-eight miles. May 6th, crossed the James River, and
marched through Richmond ; bivouacked for the night three miles
from the city. May 7th, the corps marched for "Washington,
D. C, via Fredericksburg. Arrived at Bailey's Cross Roads, and
went into camp May 15th, just one year from the day the regiment
left the fortifications of Washington to join the Army of the Potomac.
Remained in camp until June 15th, when orders were received for
the regiment to be reported to Major-General Hancock for duty in
the fortifications of Washington ; reported in accordance with said
order, and were assigned to duty at Forts Ethan Allen and Macy,
near Chain Bridge.
June 27th, moved to Forts C. F. Smith and Strong.
July 19th, orders were received from the War Department to
consolidate the remaining veterans and recruits into four companies,
and consolidate with the 3d Massachusetts Heavy Artillery ; which,
for said purpose, was formed into eight companies ; the consolidated
force still bearing the name of the 1 st Massachusetts Heavy Artillery.
Aug. 11th, Orders were received from the Adjutant-General's office
for the command to be at once mustered out of the United States
service and to report to the mustering officer of Massachusetts for
final payment. The regiment left Washington on the evening of
17th of August, and arrived in Boston on Sunday the 20th. Were
then ordered to Gallop's Island, where it received its final discharge
on the 25th, having been in the United States' service four years
one month and twenty-one days.
DURING THE REBELLION.
223
The following is the Boll of Andover Soldiers, belonging to the Regi-
ment at the close of the Rebellion, April 9, 18(15.
Lieut. -Col. — Horace Holt.
Captain — John Clark.
Quarter-Master-Sergeant — Benjamin F. Stevens.
Sergeants :
John S. Sargent, Charles W. McClenna,
William H. Greene, Sylvester C. Melcher,
John B. A. Russell.
Corporals :
James I. Anderson,
Samuel P. Farnham,
David B. Gilcreast,
John Kennedy,
Benjamin C. Lovejoy.
Abbott, Lewis F. F.
Abbott, Noah B.
Albe, Freeland N.*
Bailey, Thomas R.*
Burnham, Henry O.
Burton, Joseph,
Chalk, Henry T.
Cheever, Benjamin,
Conley, Jeremiah,
Coulie, John D.
Craig, William,
Dane, George,
Dearborn, John S.
Foster, Thomas E.*
Goldsmith, Albert,
Gooch, John F.
Privates .
I
Grant, Farnham P.
Hatch, Andrew J.*
Hovey, John C.
Johnson, Solon,
Jones, Charles E.
Logue, John,
Mahoney, Michael,*
Mason, Walter B.
McCabe, Frank,
Mears, Calvin,
Pasho, William A.
Russell, Augustine K.
Sherman, Henry T.
Smith, James,
Townsend, Warren W.
Trull, Charles F.
* On the 30th of July, 1865, this Soldier with four of his comrades, without
authority, left the Regiment then stationed at Fort Bunker Hill, Maryland, on
its return from the front, but rejoined the Regiment when it arrived in Boston.
INDEX TO SOLDIERS' NAMES.
Abbott, Alson B., 77, 110, 144
Abbott, Charles E., 80, 103, 136, 144
Abbott, E. P., 26, 34, 66,72, 132, 144
Abbott, Frank F., 34, 141, 144
Abbott, George B., 34,124,144
Abbott, Lewis F. F., 66,132,144,223
Abbott, Moses B., 34,48,55,116,144
Abbott, Noah B., 26,34,66,74,132,
144, 223
Abbott, Wesley, 83, 139, 145
Aiken, Samuel, 26,34,66,74,132.145
Albee, Freeland N., 60,132,145,223
Alderson, James, 80, 136, 145
Allen, T. F., 26, 34, 74, 132, 145
Allen, Walter B., 38, 80, 103, 105,
113, 126, 145
Anderson, James I., 20, 34, 67, 104,
132, 145, 223
Armstrong, Thomas, 34, 117, 145
Ashworth. James, 20, 34, 132, 145
Bagley, Thomas A., 34, 132, 146
Bailey, Charles W., 80, 104, 136, 146
Bailey, George A., 34, 67, 120, 146
Bailey, Henry H., 26, 34, 132, 146
Bailey. James H., 83, 132, 146
Bailey, T. R., 20,34,67,132,146,223
Banker, Melvin, 60, 120, 146
Barker. S. S.. 34,38,83,100,139,146
Barker, Stephen, 83, 132. 147
Barker, William, 77, 111, 147
Barnard, C. P., 26, 34, 75, 132, 147
Barnard, Geo. N., 26, 34, 132, 147
Barnard, Henry F., 77, 111, 147
Barrows, William E., 34, 116, 14 7
29
Batton, William, 60, 141, 147
Beal, William, 20, 83, 132, 147
Becker, Charles, 80, 121, 147
Belanger, William F., 77, 111, 147
Bell, C. H., 26,34,73,84,101,132,148
Bell, Joseph, 20,67,74,132,143,148
Bell, Robert, 34, 132, 148
Bentley. Noah, 83, 116, 139, 148
Berry, Albert, 80, 104, 113, 148
Berry, Alonzo P., 20, 34, 55, 1 32, 148
Berry, Israel A., 34, 139, 148
Bird, Minor, 78, 143, 149
Black, James B., 83, 121, 148
Black, Thomas D., 80, 104, 131, 148
Blake, John, 81, 107, 120, 149
Blunt, Joshua M., 80, 104, 113, 149
Blunt, Samuel W., 26, 34, 132, 149
Bodwell, Willard G., 20, 34, 132, 149
Bohonnon, Albert L., 20, 34, 132,149
Bolton, AVilliam A., 34, 113, 149
Bond, John, 77, 111, 149
Boston, Peter, 78, 143, 149
Bowen, Albert L., 38, 99,126, 150
Boyce, Thomas, 50, 118, 150
Boyd, Patrick, 50, 118, 150
Boyden, James, 50, 118, 150
Boyle, John, 50, 118, 150
Bradley, C. W., 81, 107, 142, 150
Brady, James L., 34, 132, 150
Brown, Charles, 80,104,128, 129,150
Brown, Geo. T., 20, 34, 132, 143, 150
Brown, Leroy S., 20 34, 74, 132. 151
Bryant, E. K., 20,34, 74,101,132, 151
Buchan, Geo., 77, 105,107,111,151
Buckley, Phineas, Jr., 20,34,132,151
226
INDEX TO SOLDIERS NAMES.
Buguay, George A.', 34, 117, 151
Burnham, Henry ().. 26.34, 67, 132,
151. 223
Burris, Stephen, 20. 34, 132. 151
Burtt. Joseph A., 38, 125, 151
Burton. Joseph, 26. 34. 132, 151,223
Busfield,John,Jr., 7 7. 105,111, 152
Callahan, Albert J., 80,104, 113,152
Callahan. Charles, H., 34, 117, 152
Campbell, Colin, 34, 132. 152
Carlton, Oscar F., 34, 121, 152
Carruth, Isaac S., 38. 104, 125, 152
Carter, Fred. W., 82, 107, 142, 152
Carter, William S., 34. 110, 152
Cass, Isaac N., 81. 107, 141, 152
Chalk, Henry T., 67, 133, 152, 223
Chandler, G. W., 20, 34, 74, 132, 153
Chandler, Henry F., 60. 107, 130,153
Chandler, Joseph, Jr., 34, 120, 153
Chapin, Frank B., 20, 34, 132, 153
Chapin, Josiah L., 69. 71. 80, 104,
105, 113, 153
Cheever. B., 20. 34, 67, 132, 153. 223
Cheever, Samuel, 34, 75. 132. 153
Christian, William T., 34, 119, 153
Clark, Aaron S., 34, 132, 153
Clark, Edwin L., 16, 83, 113, 154
Clark, George B.. 34, 78 132, 154
Clark, Jesse H., 82, 107, 142, 154
Clark, John (1st H. A.), 20, 34, 67,
74, 132, 154, 223
Clark, John (22dlnf.), 50, 118, 154
Clarke, Amasa, 38, 104. 126, 154
Clarkson, John, 50, 118, 154
Clement, Charles A., 34, 114, 154
Clement, Moses W., 8, 9, 20, 34, 132,
143, 154
Clough, William E., 81,104,113,155
Cocklin, John, 20, 35, 132, 155
Cogswell, Thos. M., 39, 107, 126 155
Colange, Etienne, 60, 133, 155
Collins, James, 50, 118, 155
Collins, Richard, 80, 104, 137, 155
Collins Thomas E., 83, 108, 155
Collins, Timothy, 80. 104, 113. 155
Comstock, Alfred. 79. 108. 155
Condon, Nicli., 80, 104. 115,137,155
Conley, Jeremiah. 35, 67. 74, 83,
113, 132, 156, 223
Coombs, Jain.-. 50, 118. 15.6
Cooper, Thomas H., 35, 110, 156
Costello, Jas., 20, 35, 38, 72, 132, 156
Coulie. John I).. 20. 35. 6 7, 13 2,
156. 223
Craig. David, 83, 114, 117. 156
Craig. George, 20, 35, 132, 156
Craig, William, 60, 73, 132, 156, 223
Critchett, George D.. 35, 114. 156
Crosby, Alonzo, 82, 107. 120. 157
Crowther, William. 60, 119.124,157
Cummings, C S., 20, 35, 72, 132, 157
Currier, Charles. 20,35, 133, 157
Curtis, Andrew F., 20, 35, 133, 157
Cusick, J., 20, 35, 73. 133, 143, 157
Cutler, Abalino B., 20, 35, 132, 157
Cutler, G. K., 20, 35, 74. 133, 157
Dane, A. L., 35,
Dane, Elmore, 35, 67,
Dane, Geo., 20, 35,67,133,
Dane, Richard G., 79,
Davis, Charles H.
Dearborn, John S
26, 35,
26, 35
133,
50,
31, 104,
Delany, Edward,
Dodge, John A.,
Dow, Charles E., 82, 107,
Downes, Benj., 82, 107,
Dougherty, James, 82, 107,
Duncan, James, 81, 104,
Duncan, Robert, 82,107,
Dunn, Albert H., 7 7,
Dugan, Charles, 20, 35,
Dugan, William, 82, 107,
Durant, George, 50,
Dwine, Daniel, Jr., 60,
Dwyer. M., 81, 104, 115,
110, 157
120, 157
158, 223
120, 158
133, 158
67, 101,
158, 223
118, 158
113, 158
142, 158
142, 158
142, 158
113, 158
141, 159
111, 159
133, 159
142, 159
118, 159
135, 159
135, 159
INDEX TO SOLDIERS' NAMES.
227
Eagleton, Charles, 67, 119, 159
Eastes, J. B., 26, 35, 67, 74, 133, 159
Edwards, F. W., 20, 35, 72, 133, 160
Eeles, Frederick S., 83,122,160
Eldridge, Hezekiah, 60, 135, 160
English, Charles G., 82,107,142,160
Farmer, E., 20, 35, 6 7, 74, 133, 160
Fanner, G. S., 20, 35, 75, 133, 160
Farnham, David T., 51, 127, 160
Farnham, Moses L., 60, 129, 130,160
Farnham, O. L., 8, 20,35, 74,133,161
Farnham, Samuel P., 20, 35, 67, 75,
133, 161, 223
Findley, James S., 20, 35, 67, 72,
133, 143, 161
Findley, John A., 20, 35, 133, 161
Fitzgerald, James, 79, 107, 161
Flemming, John, 83, 115, 161
Flood, Thomas, 50, 118, 161
Foster, Charles H., 60, 133, 161
Foster, T. E., 20,35,6 7, 133, 162,223
Fox, William, 82, 107, 142, 162
French, Henry P., 35, 108, 162
Frorz, James A., 35, 38, 162
Frye, Enoch O., 35, 133, 162
Frye, Newton G., 20, 35, 133, 162
Fulmer, Robert, 80, 162
Fulton, J. W., 39,81,104,128,136,162
Gallon, James, 35, 113, 162
George, Warren, 77, 111, 163
Gibbs, Robert, 82, 107, 142, 163
Gifford, Robert, 77, 130, 163
Gilcreast, David B., 20, 35, 67, 72,
133, 163, 223
Gillespie, W., 20, 35, 75, 133, 163
Godkins, S. F., 82, 107, 142, 163
Goldsmith, Albert. 20, 35, 67, 75,
133, 163, 223
Goldsmith, Benjamin F., 60,130,163
Goldsmith, Jer., 81, 104, 105,1 13,163
Goldsmith, Joseph C, 35, 133, 163
Goldsmith, Sanford K., 60, 130, 164
Gooch, J. F., 26,35,67,74,133,1 64,223
Goodwin, Moses F., 77,82, 107, 111,
142, 164
Gorman, Joseph E., 50, 118, 164
Gorman, William B., 50, 118, 165
Gould, Theodore F., 82, 107, 142,165
Grandy, Henry E., 35, 109, 164
Grant, F. P., 20,35,67, 133, 164, 223
Grant, G. W., 26, 35, 67, 133, 164
Gray, Jesse E., 20, 35, 133, 164
Gray, Nathan H., 3.3, 117, 165
Greeley, William, 83, 121, 165
Green, Joseph, 50, 118, 165
Green, Michael, 51, 141, 165
Greene, Charles, 20, 83, 133, 165
Greene, William H., 20, 35, 6 7, 74,
« 133, 165, 223
Grubbs, Cam, 78, 143, 165
Hall, Henry H., 26, 35, 133, 165
Hall, William S., 26, 35, 133, 165
Hanson, C, 25, 38,83, 109, 139, 166
Hardy, Franklin, 20, 35, 6 7, 133, 166
Hardy, John 2d., 20, 35, 74, 1 33, 1 66
Harnden, George W., 39, 128, 166
Harrigan, Barth., 81, 104, 136, 166
Hart, William, 20, 35, 133, 166
Hastie, Thomas, 35, 75, 133, 166
Hatch, Andrew J., 20, 35, 67, 72,
107, 133, 166, 223
Hatch, Enoch M., 20, 35, 74,133, 167
Hatch. G. F., 20, 35, 67, 74, 133, 167
Hatch, L. G., 20, 35, 73, 133, 167
Hayes, John H., 35, 72, 133, 167
Hayes, Patrick, 35, 118, 167
Hayes, Timothy, 67, 83, 121, 167
Hayward, G., E., 26, 35, 72, 133, 167
Hervey, A. G., 35, 67, 140, 142, 167
Hcrvey, Samuel C , 20, 35, 133, 168
Higgins, Archibald, Jr., 35, 116, 168
Higgins, Henry C, 81, 104, 113, 168
Hill, Emmett C, 79, 99, 104, 106,
107, 143, 168
Holloran, Patrick, 81, 104, 137, 168
INDEX TO FOLDIERS NAMES.
Holt, B., 2d., 39,81,104, 113,126,168
Holt, Harrison, 60, 129, 140, 168
Holt, Horace, 8, 9, 16, 17, 18, 20,35
133, 168, 202, 204, 207,
208, 209, 211, 213, 223
Holt, Jonathan A., 26.35,74, 133,168
Holt, Joseph F., 51, 83, 108, 128, 169
Holt, Lewis G., 20,35, 74, 133, 169
Holt, Newton, 20, 35, 133, 169, 206
Holt, S. M.. 39, 81, 104, 113,126, 169
Holt, Warren E., 20, 35, 133, 169
Hotehkiss, Arthur E., 7 7, 125, 169
Hovey, John C, 35, 6 7, 133, 169, 223
Howarth, O. B., 21, 35, 133, 169
Hunt, Amos, 21, 83, 133, 170
Hunt, William, 51, 127, 170
Hunter, William, 35, 118, 170
Hussey, Wyman D., 26,35, 133, 170
Ingalls, J. E., 81, 104. 105, 113, 170
Jameson, John, 50, 118, 170
Jaquith, James, 83, 121, 170
Jenkins, E. K., 21, 35, 74, 133, 170
Jenkins, John B., 12, 13, 14, 81,
104, 113, 170
Jenkins, Omar, 26,35,133,170
Jenkins, W. H., 26, 35, 71, 133, 171
Jennings, George, 78, 143, 171
Jennings, W. E., 21. 35, 75, 133, 171
Johnson, James, 50,118,171
Johnson, John, 35,38,118,171
Johnson, S., 38, 6 7, 83, 133, 171, 223
Johnston, David, Jr., 77, 111, 171
Joice, Redmond, 26, 35, 81, 104,
133, 137, 143, 171
Jones, Ambrose, 83, 143, 171
Jones, Charles E., 26, 35, 67, 75,
133, 172, 223
Jones, David L., 82, 107, 142, 172
Jourdan, Henry, 78, 143, 172
Jupiter, Isaac, 78, 143, 172
Kavanagh, Bernard, 83, 117" 172
Keating, John, 35, 113, 172
K.lly, Joseph, 83, 121, 123, 172
Kennedy, J., 21, 35, 67, 133, 1 72, 223
Kimball, Henry G., 39. 102, 126. 172
Lavalette, P. C, 21, 35, 71, 133, 173
Lawrence, John H., 51, 111. 1 73
Lemon, W. H.. 82. 107, 142, 173
Lindsey, Robert, 26, 35, 133, 173
Logue, C, 83,106,107,121,173
Logue, J., 27, 36, 51, 127, 133, 173
Logue, John, 21, 35, 67, 133, 173, 223
Lovejoy, B. C, 21,35,6 7,133,173,223
Lovejoy, Chas. W., 6 7. 83, 138. 173
Lovejoy, George W. (1st Reg.), 35,
1 08, 1 74
Lovejoy, George W. (44th Reg.), 39,
126, 174
Lovejoy, H. L.. 17,21, 75,83, 133,174
Lovejoy, J. T., 39, 105, 125, 174
Lovejoy, Newton, 35, 143. 174
Lovejoy, William W.. 35, 108, 174
Luke, William H., 83, 108, 174
Luscorab, A. E., 27, 36, 75, 133, 174
Lyman, Edw. E., 82, 107, 141, 174
Lyon, John, 51. 118, 175
Mahoney, Michael. 21, 36, 67, 73,
133, 175, 223
Malone, John, 51,118 175
Marland, Chas. H., 39, 105, 126, 175
Marland, W., 36, 38, 83, 110, 137,1 75
Mason, Edward, 60, 133, 175
Mason, Eri, 82,107,141,175
Mason, Josiah, 36, 139, 175
Mason, W. B., 60,75,133,143,1 75,223
Mason, Warren, 36, 120, 175
Maynard, Charles. 27, 36, 134, 176
Mc Andrews, John, 51, 118, 176
McCabe, F., 27, 36, 67, 133, 1 76, 223
McCarty, Charles, 51, 118, 176
McClenna, Charles W., 21, 36, 67,
133, 176, 223
McCullough, John, 7 7, 105, 111, 176
INDEX TO SOLDIERS NAMES.
229
McCusker, J., 56, 79, 104, 133, 176
McGurk, B., 21, 36, 67, 74, 133, 176
McKenzie, John, 60, 135, 177
McLaughlin, John, 36, 75, 133, 177
Mears, Calvin, 60, 133, 177, 223
Mears, Chas., 21,36,73,101, 133, 177
Mears, Daniel, Jr., 36, 113, 177
Mears, George, 36, 6 7, 113, 177
Mears, John, 27, 36, 60. 82, 107,
133, 135, 141, 177
Mears, Warren, Jr., 21, 36. 133, 177
Mears, William, 27, 36, 133, 177
Meleher, S. C, 21,36,67,133,178,223
Melendy, G.. 81, 104, 115,135,178
Merrill, Edward C., 83, 138, 178
Merrill, Frank H., 36, 110, 178
Merrill, James W., 3!), 126, 178
Merrill, John H., 81, 104, 113, 178
Merrill, W. F., 27, 36, 133, 135, 178
Messer, Cyrus, 83, 134, 178
Milkins, William, 81, 104, 137, 178
Moar, Charles J., 51, 126, 179
Morgan, D. S., 27, 36, 72, 133, 179
Morrison, C. W., 82, 107, 141, 179
Morrison, John, 51, 118, 179
Morse, W. B., 21,36,74,101,133,179
Morton, Charles H., 51, 118, 179
Morton, Douglas, 27, 36, 133, 179
Moulton, Chas. L., 81,104,113,179
Murphy, William, 51, 118, 179
Murray, James R., 27, 36, 133, 179
Nichols, Wm. W., 21, 36, 134, 180
Nickerson, Eph. N., 36, 68, 120, 180
Nolan, Malachi, 27, 36, 74, 134, 180
Noonan, Daniel, 83, 134, 180
Noyes, Aaron, 51, 111, 180
O'Brien, J. (1st H.A.), 27,36,134,180
O'Brien, J. (22d Reg.), 51 , 118, 180
O'Connor, Patrick, 27, 36, 134, 180
O'Hara, E., 21, 36, 68, 72, 134, 180
O'Malley, Thomas, 60, 116, 180
Owens, Redman, 79, 143, 181
Packard, Edward VV., 77, 111, 181
Parker, CO., 81, 83,104,134,143,181
Parker, George W., 36, 119, 181
Parker, J. F., 27,36, 60, 134,135, 181
Pasho. William A., 21, 36, 68, 134,
181, 223
Patrick, Andrew K., 60, 130, 181
Peterson, George, 36, 134, 181
Phillips, Patrick, 83, 141, 181
Pike, George E., 21, 36. 72, 134, 181
Poor, Charles H., 8, 20, 36, 134, 182
Porter, Thomas F., 68, 119, 182
Pray, Seaver, 83,117,182
Qualey, Patrick, 81, 104, 113, 182
Raymond, Edward G., 39, 126, 182
Raymond, Jefferson N., 36, 120, 182
Raymond, W. L., 39,60,126,140, 182
Rea, Aaron G., Jr., 21, 36, 134, 182
Richardson, Silas, Jr.,21 36, 134, 182
Ridley, C. W., 27, 36, 74, 134, 183
Riley, John, 51, 118, 183
Roberts, George, 60, 135, 183
Rogers, L. Waldo, 39,126,183
Rollins, Robert, 60, 128, 183
Rothwell, J. H., 27, 74, 83, 134, 183
Rowley, R. Augustus, 36, 141, 183
Russell, Augustine K., 27, 36, 68,
73, 134, 183, 223
Russell, James, 27, 36, 134, 183
Russell, John B. A., 21, 36, 68, 134,
184, 223
Russell, John R., 81, 104, 137, 184
Russell, J., Jr., 21, 56, 83, 134, 184
Russell, Wm., 21, 36, 68, 74, 134, 184
Russell, Winslow, 21, 36, 81, 104,
134, 136, 184
Ryley, Leonard W., 60, 130, 143,184
Sanborn, Frank, 36, 110, 184
Sargent, H. N., 82,107,141,184
Sargent,, John S., 21, 36, 68, 75,
134, 184, 223
230
INDEX TO SOLDIERS NAMES.
Saunders. James, Jr., .27, 36, 82, 107,
134, 142, 185
Saunders, Thomas, 36, 119, 185
Saunders. Z.M., 21, 36,71,73.134,185
Searles, James H., 60, 140, 185
Shannon, John, 36,113,185
Shannon, William, 21, 36, 134, 185
Shattuek, Charles M., 60, 143, 185
Shattuck, Charles Wm, 21, 27, 36,
83, 123, 134, 185
Shattuck, L. G., 27, 36, 134, 185
Sherman, Henry T., 21, 36, 68, 134,
186, 223
Shields, Nicholas, 36, 134, 186
Skerritt, James, 60,116,186
Smart, George M., 20, 84, 134, 186
Smith, Charles, 51, 118, 186
Smith, George, 79, 143, 186
Smith, Jas., 21, 36,68, 134, 186, 223
Smith, James B., 36,122,186
Smith, John (28th Reg.), 80,1 20,186
Smith, John (1 7th Reg.), 82, 107,
115, 186
Smith, Peter D., 20, 36, 134. 187
Smith, Robert, 82, 107, 142, 187
Smith, Thomas, 27, 36, 87, 134, 187
Spradley, Randal, 78, 143, 187
Springer, Eugene, 60, 135, 187
Standing, George, 68, 120, 187
Stanton, Michael, 51, 118, 187
Stanwood, L., 82, 107, 136, 187
Stephens, Andrew, 78, 143, 187
Stephens, G.W., 23,27,36,73,134,187
Stephenson, Alba, 82, 142, 188
Stevens, Benjamin F., 21, 36, 68,
134, 188, 223
Stevens, B. W., 81, 104, 135, 188
Stevens, Daniel, 77,111,188
Stevens, James W., 84, 134, 188
Stewart, G., 77,102,105,111,188
Stewart, John W., 77, 111, 188
Stott, Joshua H., 36, 140, 143, 188
Stowe, F. W., 36, 108, 134, 143, 188
Sylvester, William, 51, 118, 189
Taylor, George H., 60, 143, 189
Thomas, Lewis, 82, 107, 142, 189
Thomas, Nicholas, 78, 143, 189-
Thompson, William, 51, 118, 189
Tmiilinson, E. A., 81, 104, 137, 189
Townley, John J., 36, 113, 189
Townsend, M. B., 21, 36, 134, 189
Townsend, Warren W., 21, 36, 68,
134, 189, 223
Tracy, William W., 39, 126, 189
Trainor, John, 60,135,190
Trask, Elbridge P., 81, 104, 137, 190
Trulan, William, 36, 118, 190
Trull, Charles F., 27, 36, 68, 75,
134, 190, 223
Tuck, Moses W-, 27, 36, 134, 190
Tucker, William H., 81 , 104, 113, 190
Tumey, Peter, 51,118,190
Turkington, Henry, 36. 110, 190
Turner, John, 36, 68, 120, 190
Tyler, Herbert, 39,126,191
Vaux, Walter R., 36, 113, 191
Vinal, George A. W., 20, 39, 60,
84, 111, 129, 130, 134, 191
Wallace, Alexander, 36, 113, 191
Walsh, William, 51,118,191
Ward, James, 5 7, 60, 112, 122, 191
Wardman, Thomas, 60, 130, 191
Wardrobe, Frederick, 81, 143, 191
Wardwell, Alfred, 21, 84, 134, 192
Wardwell, G. E., 84, 116, 134, 192
Wardwell, H. W., 20,36,68,134,192
Wardwell, Joseph W., 36, 123, 192
Wardwell, W.H., 21,36,134,192,210
Weeks, Nathaniel, 82, 107, 142. 192
Welch, Robert, 36, 38, 192
Wescott, Solomon, 82, 107, 141, 192
Wescott, William, 81, 104, 137. 192
Weston, Frederick, 81, 104, 137, 193
Whideman, John, 78, 143, 193
White, Charles W., 60, 140, 193
Whittaker, Amos, 84, 118, 193
INDEX TO SOLDIERS' NAMES.
231
Whittemore, Harrison, 84, 108, 193
Wilson, Charles, 51,118,193
Winchester, C. H., 27,36,74,134,193
Winthrop, Thomas F., 36, 82, 116,
131, 193
Withey, William H., 60, 140, 193
Withsby, Thomas, 78, 143, 194
Woods, Elliot, 21, 36, 134, 194
Woods, William, 51, 118, 194
Woodbridge,F., 57,81, 106, 113, 194
Woodlin, Elgin,
Worthley, Daniel E.,
Young, Francis C,
Young, George W.,
Young, Samuel,
36, 113, 194
36, 120, 194
39, 126, 194
39, 126, 195
51, 118, 195
232
INDEX TO SEAMEN 8 NAMES.
INDEX TO SEAMEN'S NAMES.
Abbott, William, 65, 196 Murphy, Peter,
Abbott, William A., 62, 65, 82, 196 Murphy, Robert,
Aurick, Joseph, 66, 196 j Murray, Michael,
Murray, Patrick,
Butler, William, 62, 65, 66, 196 Murray, Timothy,
Donnelly, Thomas, 66, 196
Dove, G. W. W., 8, 13, 17, 82, 196
Dudley, Lysander, 66, 197
Henriques, Joseph. See Aurick.
Makin, Joseph, 65
Makin, Samuel, 65
Mason, Aaron W., 65
Mason, Henry G., 65
McCann, Jeremiah, 65
MeCarty, Jeremiah, 65
McGinness, John, 65
McGuire, John, 65
McHugo, William, 65
McKenzie, Nicholas, 65
McLean, James, 65
McLarty, William A., 65
McLaughlin, Michael, 65
McNaughton, John, 65
Mears, John, 177
Milliken, George E., 65
Minar, Andrew G., 65
Moore, John, 65
Morton, Charles, 65
Murphy, Miles, 65
197
197
197
197
197
197
197
197
197
197
197
197
198
198
198
198
198
198
198
198
Naughty, Lewis A.,
Nichols, John S.,
Noble, William F.,
Nolan, Joseph,
Norris, Thomas R.,
Nugent, George,
Parker, John F.,
Paul, David E.,
Peterson, George,
Perry, James E.,
Phillips, Seth,
Pool, Robert,
Potter, William.
65, 198
65, 198
65, 198
65, 198
65. 198
65, 199
65, 199
65, 199
65, 199
65, 199
65, 199
181, 199
65, 199
181, 199
65, 199
65, 199
65, 199
65. 199
Robinson, Joseph P., 62, 65, 200
Rogers, George,
Roundy, Thomas,
Sawyer, Edwin,
Smith, David,
Taylor, George,
Walsh, Peter,
Wardwell, Horace W., 192, 200
66, 200
66, 200
66, 200
62, 65, 82, 200
66, 200
66, 200
THE NEW YORK PUBLIC LIBRARY
REFERENCE DEPARTMENT
This book is
tak
under no circumstances to be
en from the Building
farm 410